Search icon

LAKE HOUSE ASSISTED LIVING, LLC

Company Details

Entity Name: LAKE HOUSE ASSISTED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Dec 2014 (10 years ago)
Document Number: L15000000005
FEI/EIN Number 47-2686798
Address: 1071 LAKE AVE NE, LARGO, FL, 33771
Mail Address: 1071 LAKE AVE NE, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831545789 2016-05-10 2016-05-10 1071 LAKE AVE NE, LARGO, FL, 337711669, US 1071 LAKE AVE NE, LARGO, FL, 337711669, US

Contacts

Phone +1 727-581-9111
Fax 7277819222

Authorized person

Name ERIC MOORE
Role VP OPERATIONS
Phone 7275819111

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12827
State FL
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA AGENCY OF HEALTHCARE ADMINISTRATION
Number AL12827
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DF1UKT5F36T657 L15000000005 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Moore, Eric S, 1071 Lake Avenue North East, Largo, US-FL, US, 33771
Headquarters 1071 Lake Avenue North East, Largo, US-FL, US, 33771

Registration details

Registration Date 2018-09-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000000005

Agent

Name Role Address
Moore Eric S Agent 1071 LAKE AVE NE, LARGO, FL, 33771

Member

Name Role
ROSEWOOD HOUSE II, INC. Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020494 LAKE HOUSE ASSITED LIVING ACTIVE 2024-02-06 2029-12-31 No data 1071 LAKE AVE NE, LARGO, FL, 33771
G16000034253 LAKE HOUSE ASSISTED LIVING EXPIRED 2016-04-04 2021-12-31 No data 1071 LAKE AVE NE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-24 Moore, Eric S No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2014-12-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State