Search icon

BLOSSOMS ASSISTED LIVING 1, LLC

Company Details

Entity Name: BLOSSOMS ASSISTED LIVING 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000177470
FEI/EIN Number 47-2411452
Address: 1312 Mardrake Road, Daytona Beach, FL 32114
Mail Address: 40 Nicholas Court, Ormond Beach, FL 32176
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588051528 2015-04-16 2015-04-16 1312 MARDRAKE RD, DAYTONA BEACH, FL, 321145940, US 1799 SERENO DR, DAVENPORT, FL, 338968603, US

Contacts

Phone +1 386-257-2162
Fax 3862572162
Phone +1 863-420-1463

Authorized person

Name MR. PAUL STURDGESS HAYES
Role ADMINISTRATOR
Phone 3862572162

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10287
State FL
Is Primary Yes

Agent

Name Role Address
Riquer, Martha Lucia Agent 40 Nicholas Court, Ormond Beach, FL 32176

Authorized Member

Name Role Address
Riquer, Martha Lucia, Martha Lucia Authorized Member 40 Nicholas Court, Ormond Beach, FL 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 1312 Mardrake Road, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2021-11-09 1312 Mardrake Road, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2021-11-09 Riquer, Martha Lucia No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 40 Nicholas Court, Ormond Beach, FL 32176 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159047410 2020-05-05 0491 PPP 1312 MARDRAKE ROAD, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32561
Loan Approval Amount (current) 32561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32853.6
Forgiveness Paid Date 2021-04-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State