Search icon

SARASOTA MEMORY CARE, LLC - Florida Company Profile

Company Details

Entity Name: SARASOTA MEMORY CARE, 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: 27 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: M16000000789
FEI/EIN Number 81-1451733

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

Mail Address: 2102 E State Hwy 114, Suite 300, SOUTHLAKE, TX, 76092, US
Address: 2630 UNIVERSITY PKWY, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
TPEG SARASOTA MC INVESTORS LLC Manager 925 S KIMBALL AVE, SUITE 100, SOUTHLAKE, TX, 76092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027763 LIANA OF SARASOTA ACTIVE 2020-03-03 2025-12-31 - 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139
G20000026434 LIANA SARASOTA ACTIVE 2020-02-28 2025-12-31 - 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139
G17000063647 AUTUMN LEAVES OF NORTH SARASOTA EXPIRED 2017-06-08 2022-12-31 - 545 E. JOHN CARPENTER FREEWAY, SUITE 500, IRVING, TX, 75062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2023-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 515 E PARK AVE 2 FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 2630 UNIVERSITY PKWY, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2023-05-02 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-04-20 2630 UNIVERSITY PKWY, SARASOTA, FL 34243 -
REINSTATEMENT 2022-01-21 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
CORLCRACHG 2023-05-02
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-21
Foreign Limited 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State