Search icon

LIVEWELL AT GRAND COURT LAKES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVEWELL AT GRAND COURT LAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2017 (8 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
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
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1174037469

Authorized Person:

Name:
YANIR SHMARYOU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
429500.00
Total Face Value Of Loan:
429500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
429500.00
Total Face Value Of Loan:
429500.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$429,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$429,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$432,512.38
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $343,600
Utilities: $85,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State