Search icon

ORMOND ALF MANAGEMENT, LLC

Company Details

Entity Name: ORMOND ALF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jan 2015 (10 years ago)
Document Number: L15000014152
FEI/EIN Number 47-2886733
Address: 1410 HAND AVENUE, ORMOND BEACH, FL 32174
Mail Address: 269 Kipling Court, Lake MAry, FL 32746
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659762003 2015-02-06 2015-02-06 283 AGNES AVE, LONGWOOD, FL, 327506105, US 1410 HAND AVE, ORMOND BEACH, FL, 321748193, US

Contacts

Phone +1 407-202-0046

Authorized person

Name MR. DERICK DEETER
Role OWNER
Phone 4072020046

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
DEETER, DERICK W Agent 269 Kipling Court, Lake MAry, FL 32746

Manager

Name Role Address
DEETER, DERICK W Manager 269 Kipling Court, Lake MAry, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045772 GOLD CHOICE ORMOND BEACH ACTIVE 2015-05-07 2025-12-31 No data 1410 HAND AVE, NONE, ORMOND BEACH, FL, 32174
G15000009734 GOLDEN ABBEY EXPIRED 2015-01-28 2020-12-31 No data 283 AGNES AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-21 1410 HAND AVENUE, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 269 Kipling Court, Lake MAry, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345753362 0419700 2022-01-31 1410 HAND AVENUE, ORMOND BEACH, FL, 32174
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-04-29
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910527104 2020-04-11 0491 PPP 269 KIPLING CT, LAKE MARY, FL, 32746-4124
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160931.07
Loan Approval Amount (current) 160931.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4124
Project Congressional District FL-07
Number of Employees 36
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161988.49
Forgiveness Paid Date 2021-02-12

Date of last update: 20 Feb 2025

Sources: Florida Department of State