Search icon

SARASOTA ASSISTED LIVING, LLC

Company Details

Entity Name: SARASOTA ASSISTED LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: M14000007902
FEI/EIN Number 46-2104803
Mail Address: 810 Boardman Canfield Rd., Suite 4A, Boardman, OH, 44512, US
Address: 3251 PROCTOR RD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457751521 2014-08-26 2021-11-16 3251 PROCTOR RD, SARASOTA, FL, 342318538, US 3251 PROCTOR RD, SARASOTA, FL, 342318538, US

Contacts

Phone +1 941-444-9398
Fax 9412967925

Authorized person

Name MR. JOSEPH J VINCE
Role CFO
Phone 3305019863

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12551
State FL
Is Primary Yes

Agent

Name Role Address
DEPIZZO JOHN AJR Agent 3251 PROCTOR RD, SARASOTA, FL, 34231

Manager

Name Role
DEPIZZO ENTERPRISES, INC. Manager

Auth

Name Role Address
DEPIZZO JOHN AJR Auth 810 Boardman Canfield Rd,, Youngstown, OH, 44512
D'Andrea Tracy Auth 810 Boardman Canfield Rd., Suite 4A, Boardman, OH, 44512
Vince Joseph J Auth 810 Boardman Canfield Rd., Suite 4A, Boardman, OH, 44512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004010 ARAVILLA SARASOTA ACTIVE 2018-01-08 2028-12-31 No data 3251 PROCTOR RD, SARASOTA, FL, 34231
G17000129430 ARAVILLA ACTIVE 2017-11-27 2027-12-31 No data 3251 PROCTOR RD, SARASOTA, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 3251 PROCTOR RD, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2020-01-20 3251 PROCTOR RD, SARASOTA, FL 34231 No data
LC NAME CHANGE 2017-12-19 SARASOTA ASSISTED LIVING, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 3251 PROCTOR RD, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
LC Name Change 2017-12-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State