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 |
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 | - |
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 |
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 | - |
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