Search icon

ELDERLY PRIDE ASSISTED LIVING LLC II - Florida Company Profile

Company Details

Entity Name: ELDERLY PRIDE ASSISTED LIVING LLC II
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDERLY PRIDE ASSISTED LIVING LLC II 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: L15000009083
FEI/EIN Number 47-2851826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 306 W Grant Street, Plant City, FL, 33563, US
Mail Address: 306 W Grant Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADIRI DAVID AMR. Authorized Member 306 W Grant Street, Plant City, FL, 33563
KADIRI PRISCILLA ARN Authorized Member 306 W Grant Street, Plant City, FL, 33563
KADIRI DAVID ASIR. Agent 306 W Grant Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-23 ELDERLY PRIDE ASSISTED LIVING LLC II -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 306 W Grant Street, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2021-01-13 306 W Grant Street, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 306 W Grant Street, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2017-02-11 KADIRI, DAVID AGBARUMHI, SIR. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
LC Amendment and Name Change 2021-09-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State