Search icon

RETIREMENT LIVING COMPANIES OF AMERICA, L.L.C. - Florida Company Profile

Company Details

Entity Name: RETIREMENT LIVING COMPANIES OF AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT LIVING COMPANIES OF AMERICA, L.L.C. 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: 22 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2000 (24 years ago)
Document Number: L99000009097
FEI/EIN Number 582519986

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

Address: 6465 N QUAIL HOLLOW, STE 400, MEMPHIS, TN, 38120
Mail Address: 6465 N QUAIL HOLLOW, STE 400, MEMPHIS, TN, 38120
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMMELL CHARLES S Manager 6465 N QUAIL HOLLOW STE 400, MEMPHIS, TN, 38120
Lancaster John J Agent CLARK, CAMPBELL, LANCASTER, WORKMAN & AIRT, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 CLARK, CAMPBELL, LANCASTER, WORKMAN & AIRTH, P.A., 500 SOUTH FLORIDA AVE STE 800, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2020-02-10 Lancaster, John J -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6465 N QUAIL HOLLOW, STE 400, MEMPHIS, TN 38120 -
CHANGE OF MAILING ADDRESS 2003-04-28 6465 N QUAIL HOLLOW, STE 400, MEMPHIS, TN 38120 -
REINSTATEMENT 2000-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State