Search icon

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

Company Details

Entity Name: SPRINGS OF LADY LAKE ALF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

Address: 620 GRIFFIN AVE., LADY LAKE, FL, 32159-8103, US
Mail Address: 620 Griffin Avenue, Lady Lake, FL, 32159, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043416571 2007-06-22 2008-07-11 620 GRIFFIN AVE, LADY LAKE, FL, 321598103, US 620 GRIFFIN AVE, LADY LAKE, FL, 321598103, US

Contacts

Phone +1 352-259-0016

Authorized person

Name WILLIAM MANDO
Role CFO
Phone 8136359500

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9531
State FL
Is Primary Yes

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386068610 2021-03-26 0491 PPP 620 Griffin Ave, Lady Lake, FL, 32159-8101
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175912
Loan Approval Amount (current) 175912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-8101
Project Congressional District FL-06
Number of Employees 26
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177965.11
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State