Search icon

ETS WILLOWBROOK AT MARION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ETS WILLOWBROOK AT MARION 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: 20 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: M14000004389
FEI/EIN Number 46-5657994

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

Mail Address: PO Box 21698, COLUMBUS, OH, 43221, US
Address: 1580 S MARION AVENUE, LAKE CITY, FL, 32025, US
ZIP code: 32025
City: Lake City
County: Columbia
Place of Formation: OHIO

Key Officers & Management

Name Role Address
burgess jon S Member 5329 SW 11TH Ave, Cape Coral, FL, 33914
BURGESS EAMON Managing Member PO Box 21698, Upper Arlington, OH, 43221
burgess jon s Agent 1580 S. Marion Ave, Lake City, FL, 32025

National Provider Identifier

NPI Number:
1114420502

Authorized Person:

Name:
MR. JON SKYLAR BURGESS
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078634 WILLOWBROOK ASSISTED LIVING EXPIRED 2014-07-30 2024-12-31 - 1580 SOUTH MARION AVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-11 1580 S MARION AVENUE, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-04 1580 S MARION AVENUE, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2021-03-31 burgess, jon skylar -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 1580 S. Marion Ave, Lake City, FL 32025 -
LC STMNT OF RA/RO CHG 2021-03-15 - -
LC STMNT CORR 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
CORLCRACHG 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166200.00
Total Face Value Of Loan:
166200.00
Date:
2018-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
73800.00
Total Face Value Of Loan:
73800.00
Date:
2014-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State