Entity Name: | SUNSHINE FAMILY ALF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Oct 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Mar 2016 (9 years ago) |
Document Number: | L14000163207 |
FEI/EIN Number | 47-2119821 |
Address: | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 34986 |
Mail Address: | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568908259 | 2017-01-18 | 2017-01-18 | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 349864168, US | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 349864168, US | |||||||||||||||||
|
Phone | +1 772-301-4508 |
Authorized person
Name | ALICE PAUL |
Role | ADMINISTRATOR/OWNER |
Phone | 7729246708 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 12924 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PAUL ALICE | Agent | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
PAUL ALICE 90% | Chief Executive Officer | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Valescot Christela 10% | Auth | 5817 NW GERALD CIR, PORT SAINT LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000108598 | SUNSHINE FAMILY ALF | EXPIRED | 2019-10-04 | 2024-12-31 | No data | 5817 NW GERALD CIRCLE, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-19 | PAUL, ALICE | No data |
LC NAME CHANGE | 2016-03-14 | SUNSHINE FAMILY ALF, LLC | No data |
LC STMNT CORR/NC | 2014-10-24 | SUNSHINE ADULT FAMILY CARE HOME LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-21 |
LC Name Change | 2016-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State