Search icon

ERICKSON SENIOR LIVING, LLC - Florida Company Profile

Company Details

Entity Name: ERICKSON SENIOR LIVING, 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: 03 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: M13000006265
FEI/EIN Number 271855064

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

Address: 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228, US
Mail Address: 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
BUTLER R. A Chief Executive Officer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
COLON GREGG Chief Operating Officer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
SWEETSER CHRISTIAN Chief Financial Officer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
HALL JOHN D Treasurer 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
OLIVERI SUSAN Secretary 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
ERICKSON LIVING HOLDINGS, LLC Managing Member 701 MAIDEN CHOICE LANE, CATONSVILLE, MD, 21228
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094461 ERICKSON SENIOR LIVING EXPIRED 2018-08-24 2023-12-31 - C/O ERICKSON LIVING MANAGEMENT,LLC-LEGAL, 701 MAIDEN CHOICE LANE, BALTIMORE, MD, 21228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 701 MAIDEN CHOICE LANE, CATONSVILLE, MD 21228 -
CHANGE OF MAILING ADDRESS 2024-05-01 701 MAIDEN CHOICE LANE, CATONSVILLE, MD 21228 -
LC NAME CHANGE 2021-03-24 ERICKSON SENIOR LIVING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
LC Name Change 2021-03-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State