Search icon

AMAVIDA LAKES PARK, LLC

Company Details

Entity Name: AMAVIDA LAKES PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (6 years ago)
Document Number: M15000000947
FEI/EIN Number 36-4877653
Address: 261 5th Avenue, New York, NY, 10016, US
Mail Address: 261 5th Avenue, New York, NY, 10016, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Ferraz Paulo Director 261 5th Avenue, New York, NY, 10016
Farmer Gerald Director 261 5th Avenue, New York, NY, 10016
Setayesh Amir Director 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 No data 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139
G18000072326 AMAVIDA SENIOR LIVING ACTIVE 2018-06-28 2028-12-31 No data 407 LINCOLN ROAD STE 304, BRYAN DAVIS, MIAMI BEACH, FL, 33139
G18000072327 AMAVIDA ACTIVE 2018-06-28 2028-12-31 No data 407 LINCOLN ROAD, STE 304, MIAMI BEACH, FL, 33139
G18000010069 AMAVIDA EXPIRED 2018-01-18 2023-12-31 No data SUITE 304, MIAMI BEACH, FL, 33139
G18000010071 AMAVIDA SENIOR LIVING EXPIRED 2018-01-18 2023-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-08-14 261 5th Avenue, Suite 1801, New York, NY 10016 No data
REINSTATEMENT 2018-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2018-05-29 No data No data
LC NAME CHANGE 2018-05-04 AMAVIDA LAKES PARK, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2017-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-17 C T CORPORATION SYSTEM No data
LC NAME CHANGE 2017-06-14 AVIDA LAKES PARK, LLC No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State