Search icon

MORNINGSTAR ASSISTED LIVING, LLC

Company Details

Entity Name: MORNINGSTAR ASSISTED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2010 (14 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: M10000003877
FEI/EIN Number 141979032
Address: 7600 78th Ave N., Pinellas Park, FL, 33781, US
Mail Address: 7600 78th Ave N., Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: WASHINGTON

Agent

Name Role Address
Goicu Laura D Agent 7600 78th Ave N., Pinellas Park, FL, 33781

Managing Member

Name Role Address
Goicu Laura D Managing Member 7600 78th Ave N., Pinellas Park, FL, 33781
Paiu Constance Managing Member 7600 78th Ave N., Pinellas Park, FL, 33781

Manager

Name Role Address
Hansen Jessica L Manager 7600 78th Ave N., Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055740 COUNTRY INN FOR SSA/SSI BENEFICIARIES ACTIVE 2021-04-12 2026-12-31 No data 7600 78TH AVE N, PINELLAS PARK, FL, 33781
G20000155027 COUNTRY INN ACTIVE 2020-12-07 2025-12-31 No data 7600 78TH AVE N, PINELLAS PARK, FL, 33781
G20000155034 BAYTREE LAKESIDE ACTIVE 2020-12-07 2025-12-31 No data 6411 46TH AVE N, KENNETH CITY, FL, 33709
G20000155021 SUMMERFIELD SUITES ACTIVE 2020-12-07 2025-12-31 No data 17421 SE 109TH TERRACE RD, SUMMERFIELD, FL, 34491
G20000154214 BAYTREE LAKESIDE FOR SSA/SSI BENEFICIARIES ACTIVE 2020-12-04 2025-12-31 No data 6411 46TH AVE N, KENNETH CITY, FL, 33709
G17000105290 SUMMERFIELD SUITES ALF EXPIRED 2017-09-21 2022-12-31 No data 6411 46TH AVE N, KENNETH CITY, FL, 33709
G12000101757 BAYTREE LAKESIDE EXPIRED 2012-10-18 2017-12-31 No data 6411 46TH AVE N., ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-10 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000490565. CONVERSION NUMBER 300000232933
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 7600 78th Ave N., Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2019-04-14 7600 78th Ave N., Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 7600 78th Ave N., Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2018-02-28 Goicu, Laura Diana No data

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State