Search icon

SENIOR POINT ASSISTED LIVING FACILITY, LLC - Florida Company Profile

Company Details

Entity Name: SENIOR POINT ASSISTED LIVING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR POINT ASSISTED LIVING FACILITY, LLC 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: 11 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L16000011615
FEI/EIN Number 81-3693378

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

Address: 2940 w hillsborough ave, tampa, FL, 33614, US
Mail Address: 2940 w hillsborough ave, tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134600612 2018-08-23 2018-08-23 2715 W SLIGH AVE, TAMPA, FL, 33614, US 2940 W HILLSBOROUGH AVE, TAMPA, FL, 33614, US

Contacts

Phone +1 813-221-2273

Authorized person

Name ALEXIS ARTEAGA
Role MANAGING MEMBER
Phone 8137350137

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
arteaga alexis Manager 2940 w hillsborough ave, tampa, FL, 33614
AEGIS LAW Agent 100 S Ashley Dr, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2940 w hillsborough ave, tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-01-21 2940 w hillsborough ave, tampa, FL 33614 -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 AEGIS LAW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 100 S Ashley Dr, Ste 620, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-09
AMENDED ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582627105 2020-04-10 0455 PPP 2940 W Hillsborough Avenue, TAMPA, FL, 33614-6048
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159870
Loan Approval Amount (current) 159870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-6048
Project Congressional District FL-14
Number of Employees 38
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160951.86
Forgiveness Paid Date 2020-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State