Search icon

SPRINGS OF LADY LAKE ALF, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRINGS OF LADY LAKE ALF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: M00000001358
FEI/EIN Number 134118701
Address: 620 GRIFFIN AVE., LADY LAKE, FL, 32159-8103, US
Mail Address: 620 Griffin Avenue, Lady Lake, FL, 32159, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Greystone Tribeca Acquisition II LLC Auth 368 New Hempstead Rd, New City, NY, 10956

Commercial and government entity program

CAGE number:
3P5E6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-31
CAGE Expiration:
2026-08-03
SAM Expiration:
2022-10-31

Contact Information

POC:
CHRISTINE GOULART

National Provider Identifier

NPI Number:
1043416571

Authorized Person:

Name:
WILLIAM MANDO
Role:
CFO
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
G00327900250 SPRINGS OF LADY LAKE ACTIVE 2000-11-22 2025-12-31 - 4042 PARK OAKS BLVD, 4042 PARK OAKS BOULEVARD, SUITE 300, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-05 620 GRIFFIN AVE., LADY LAKE, FL 32159-8103 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 620 GRIFFIN AVE., LADY LAKE, FL 32159-8103 -
REGISTERED AGENT NAME CHANGED 2004-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2003-07-07 - -
NAME CHANGE AMENDMENT 2000-11-16 SPRINGS OF LADY LAKE ALF, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
175912.00
Total Face Value Of Loan:
175912.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$175,912
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$177,965.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $175,907
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State