Search icon

GREEN SENIOR CARE OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: GREEN SENIOR CARE OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN SENIOR CARE OF TAMPA, 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: 26 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000291731
Address: 11290 WALSINGHAM RD., LARGO, FL, 33778, US
Mail Address: 11290 WALSINGHAM RD., LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013473024 2019-02-14 2019-02-14 11290 WALSINGHAM RD, LARGO, FL, 337783101, US 1513 W FLETCHER AVE, TAMPA, FL, 336123315, US

Contacts

Phone +1 855-331-6615
Fax 8556384902

Authorized person

Name MR. DANA DEWITT SCOTT
Role PRESIDENT
Phone 8137318312

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
SCOTT DANA D Manager 11290 WALSINGHAM RD., LARGO, FL, 33778
CLARK MARISABEL Manager 11290 WALSINGHAM RD., LARGO, FL, 33778
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037754 GREEN SENIOR CARE OF TAMPA EXPIRED 2019-03-22 2024-12-31 - 1513 FLETCHER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Florida Limited Liability 2018-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State