Search icon

AMAVIDA LAKES PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMAVIDA LAKES PARK, 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: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: M15000000947
FEI/EIN Number 36-4877653

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

Address: 261 5th Avenue, Suite 1801, New York, NY, 10016, US
Mail Address: 261 5th Avenue, Suite 1801, New York, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Setayesh Amir Manager 261 5th Avenue, New York, NY, 10016
Lakes Park SH LP Member 261 5th Avenue, New York, NY, 10016
Ferraz Paulo Manager 261 5th Avenue, New York, NY, 10016
Farmer Gerald W Manager 261 5th Avenue, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096950 AMAVIDA LIVING EXPIRED 2018-08-30 2023-12-31 - 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139
G18000072326 AMAVIDA SENIOR LIVING ACTIVE 2018-06-28 2028-12-31 - 407 LINCOLN ROAD STE 304, BRYAN DAVIS, MIAMI BEACH, FL, 33139
G18000072327 AMAVIDA ACTIVE 2018-06-28 2028-12-31 - 407 LINCOLN ROAD, STE 304, MIAMI BEACH, FL, 33139
G18000010069 AMAVIDA EXPIRED 2018-01-18 2023-12-31 - SUITE 304, MIAMI BEACH, FL, 33139
G18000010071 AMAVIDA SENIOR LIVING EXPIRED 2018-01-18 2023-12-31 - 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 261 5th Avenue, Suite 1801, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-08-14 261 5th Avenue, Suite 1801, New York, NY 10016 -
REINSTATEMENT 2018-10-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-29 - -
LC NAME CHANGE 2018-05-04 AMAVIDA LAKES PARK, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 C T CORPORATION SYSTEM -
LC NAME CHANGE 2017-06-14 AVIDA LAKES PARK, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-03
LC Amendment 2018-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1012034.00
Total Face Value Of Loan:
1012034.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1012034
Current Approval Amount:
1012034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1027616.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State