Search icon

ORIGINS SENIOR LIVING, LLC - Florida Company Profile

Company Details

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

ORIGINS SENIOR LIVING, 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: 03 Apr 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2024 (9 months ago)
Document Number: L20000096299
FEI/EIN Number 85-0615116

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

Address: 65 ORIGINS PARKWAY, INLET BEACH, FL, 32461, US
Mail Address: 130 RICHARD JACKSON BLVD, STE 200, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS ELIZABETH J Agent 130 RICHARD JACKSON BLVD, PANAMA CITY BEACH, FL, 32407
WOSL, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117629 THE WATERMARK AT WATERSOUND ACTIVE 2024-09-19 2029-12-31 - 2020 W RUDASILL ROAD, TUCSON, AZ, 85704
G24000003533 WATERSOUND FOUNTAINS ACTIVE 2024-01-05 2029-12-31 - 154 N RYAN STREET, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 65 ORIGINS PARKWAY, INLET BEACH, FL 32461 -
LC AMENDMENT 2024-06-11 - -
CHANGE OF MAILING ADDRESS 2023-04-05 65 ORIGINS PARKWAY, INLET BEACH, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 130 RICHARD JACKSON BLVD, STE 200, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
LC Amendment 2024-06-11
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-07
Florida Limited Liability 2020-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State