Search icon

SUPREME SENIOR LIVING, LLC

Company Details

Entity Name: SUPREME SENIOR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L17000172712
FEI/EIN Number 825361039
Address: 502 SOUTHRIDGE ROAD, CLERMONT, FL, 34711, US
Mail Address: 502 SOUTHRIDGE ROAD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801351770 2019-02-05 2019-02-05 502 SOUTHRIDGE RD FL 34711USA, CLERMONT, FL, 347116487, US 502 SOUTHRIDGE RD FL 34711USA, CLERMONT, FL, 347116487, US

Contacts

Phone +1 407-929-7247

Authorized person

Name AMOY YOUNG
Role ADMINISTRATOR
Phone 4079297247

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
Young Amoy K Agent 502 Southridge road, Clermont, FL, 34711

Manager

Name Role Address
YOUNG AMOY K Manager 502 SOUTHRIDGE RD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115571 AMOY'S CARE & TRANSPORTATION SERVICES ACTIVE 2022-09-14 2027-12-31 No data 502 SOUTHRIDGE ROAD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 502 Southridge road, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 Young, Amoy K No data

Documents

Name Date
ANNUAL REPORT 2024-06-16
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980548610 2021-03-25 0491 PPS 502 Southridge Rd, Clermont, FL, 34711-6487
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6487
Project Congressional District FL-11
Number of Employees 6
NAICS code 623990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22216.99
Forgiveness Paid Date 2022-03-22
9800367704 2020-05-01 0491 PPP 502 Southridge Road, Clermont, FL, 34711
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 999990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10123.01
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State