Entity Name: | GOLDEN AGE ASSISTED LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN AGE ASSISTED LIVING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2014 (11 years ago) |
Document Number: | L14000147339 |
FEI/EIN Number |
47-1888535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 Del Prado Blvd S, CAPE CORAL, FL, 33904, US |
Mail Address: | 2710 DEL PRADO BLVD S,, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JORGE C | Manager | 2710 DELPRADO BLVD SOUTH, CAPE CORAL, FL, 33904 |
RODRIGUEZ JORGE C | Agent | 2710 DEL PRADO BLVD,, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036660 | SERENITY RECOVERY LIVING | ACTIVE | 2016-04-11 | 2026-12-31 | - | 2710 DELPRADO BLVD S # 2-282, SUITE # 2-282, CAPE CORAL, FL, 33904 |
G14000097020 | GOLDEN AGE CENTER | EXPIRED | 2014-09-23 | 2019-12-31 | - | 2710 DEL PRADO BLVD,, SUITE # 2-282, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-16 | RODRIGUEZ, JORGE C | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 2710 Del Prado Blvd S, Suite # 2-282, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 2710 Del Prado Blvd S, Suite # 2-282, CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State