Search icon

LIVEWELL AT GRAND COURT LAKES LLC - Florida Company Profile

Company Details

Entity Name: LIVEWELL AT GRAND COURT LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVEWELL AT GRAND COURT LAKES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2017 (7 years ago)
Date of dissolution: 02 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L17000235701
FEI/EIN Number 82-3404208

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

Address: 1500 BAY ROAD, APT 1224S, MIAMI BEACH, FL, 33139, US
Mail Address: 1661 WEST AVE, PO BOX 398627, MIAMI BEACH, FL, 33239, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174037469 2017-11-22 2017-11-22 280 SIERRA DR, MIAMI, FL, 331793894, US 280 SIERRA DR, MIAMI, FL, 331793894, US

Contacts

Phone +1 305-654-5300

Authorized person

Name YANIR SHMARYOU
Role OWNER
Phone 3059877920

Taxonomy

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

Key Officers & Management

Name Role Address
SHMARYOU YANIR Manager 1661 WEST AVE, MIAMI BEACH, FL, 33239
SHMARYOU YANIR Agent 1661 WEST AVE, MIAMI BEACH, FL, 33239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129712 LIVEWELL AT GRAND COURT LAKES EXPIRED 2017-11-28 2022-12-31 - 280 SIERRA DRIVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1500 BAY ROAD, APT 1224S, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-02-24 1500 BAY ROAD, APT 1224S, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1661 WEST AVE, PO BOX 398627, MIAMI BEACH, FL 33239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142167206 2020-04-27 0455 PPP 280 Sierra Drive, MIAMI, FL, 33179
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429500
Loan Approval Amount (current) 429500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 90
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 432512.38
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State