Search icon

60TH AVENUE ALF, LLC - Florida Company Profile

Company Details

Entity Name: 60TH AVENUE ALF, 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: 07 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: M12000003238
FEI/EIN Number 455236763

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

Address: 8415 E. 21ST ST. N. #100, WICHITA, KS, 67206
Mail Address: 8415 E. 21ST ST. N. #100, WICHITA, KS, 67206
Place of Formation: KANSAS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053751693 2013-06-27 2013-06-27 8415 E 21ST ST N STE 100, WICHITA, KS, 672062959, US 2800 60TH AVE W, BRADENTON, FL, 342074324, US

Contacts

Phone +1 316-616-6288
Fax 3166166255
Phone +1 941-752-1990
Fax 9417521740

Authorized person

Name MR. CHRISTOPHER L WETTIG
Role CFO
Phone 3166166288

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9932
State FL
Is Primary Yes

Key Officers & Management

Name Role
JUPITER TENANT, LLC Sole
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001820 THE WINDSOR ACTIVE 2015-01-06 2025-12-31 - 8415 E. 21ST ST. N, #100, WICHITA, KS, 67206

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-02-14 - -
REGISTERED AGENT NAME CHANGED 2022-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
CORLCRACHG 2022-02-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State