Search icon

ARDEN COURTS OF SEMINOLE FL, LLC - Florida Company Profile

Company Details

Entity Name: ARDEN COURTS OF SEMINOLE FL, LLC
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: 27 Aug 2007 (18 years ago)
Document Number: M07000005215
FEI/EIN Number 26-0625266

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

Address: 333 N. Summit Street, Toledo, OH, 43604, US
Mail Address: 333 N. Summit Street, Toledo, OH, 43604, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679720270 2008-08-26 2008-08-26 333 N SUMMIT ST, ATTN BARRY A LAZARUS, TOLEDO, OH, 436041531, US 9300 ANTILLES DR, SEMINOLE, FL, 337762153, US

Contacts

Phone +1 419-252-5541
Fax 4192545494
Phone +1 727-517-7800
Fax 7275177900

Authorized person

Name MR. BARRY A LAZARUS
Role VICE PRESIDENT-REIMBURSEMENT
Phone 4192525541

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Allen Martin Manager 333 N. Summit Street, Toledo, OH, 43604
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131217 ARDEN COURTS (SEMINOLE) ACTIVE 2021-09-30 2026-12-31 - 333 N SUMMIT ST, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -
CHANGE OF MAILING ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State