Search icon

LAKE GIBSON VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: LAKE GIBSON VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M17000001885
FEI/EIN Number 820590161

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

Address: 444 Seabreeze Blvd, Suite 200, Daytona Beach, FL, 32118, US
Mail Address: 444 Seabreeze Blvd, Suite 200, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427547025 2018-05-09 2018-05-09 771 CARPENTERS WAY, LAKELAND, FL, 338093922, US 771 CARPENTERS WAY, LAKELAND, FL, 338093922, US

Contacts

Phone +1 850-766-3712

Authorized person

Name RENEE TUCKER
Role CHIEF EXECUTIVE OFFICER
Phone 8507663712

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 13081
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COOK SANDRA J Manager 14 ELIZABETH LANE, DAYTONA BEACH, FL, 32118
Dyer Eileen T Chief Executive Officer 21 Ocean Ridge Blvd S., Palm Coast, FL, 32137
Anderson David C Manager 444 Seabreeze Blvd, Daytona Beach, FL, 32118
ANDERSON DAVID C Agent 444 Seabreeze Blvd., DAYTONA BEACH, FL, 32118
GDAF MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056446 LAKE GIBSON VILLAGE EXPIRED 2017-05-23 2022-12-31 - 771 CARPENTERS WAY, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-11-07 ANDERSON, DAVID C -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 444 Seabreeze Blvd, Suite 200, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2021-04-22 444 Seabreeze Blvd, Suite 200, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 444 Seabreeze Blvd., 200, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-07-20
Foreign Limited 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188017302 2020-04-29 0455 PPP 771 CARPENTERS WAY, LAKELAND, FL, 33809
Loan Status Date 2020-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424829
Loan Approval Amount (current) 424829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-0100
Project Congressional District FL-11
Number of Employees 74
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427189.16
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State