Search icon

HAVEN HOUSE ALF LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAVEN HOUSE ALF 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: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (7 years ago)
Document Number: M17000006259
FEI/EIN Number 37-1864977

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

Address: 12980 SW Highway 484, Dunnellon, FL, 34432, US
Mail Address: 12980 SW Highway 484, Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Englard Alex Agent 1540 Glenway Dr, Tallahassee, FL, 30301
HAVEN HOUSE HOLDINGS LLC Manager -

National Provider Identifier

NPI Number:
1124545348

Authorized Person:

Name:
ZEVI KOHN
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082322 HAVEN HOUSE OF OCALA EXPIRED 2017-08-01 2022-12-31 - 2071 FLATBUSH AVE STE 32, BROOKLYN, NY, 11234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-04 12980 SW Highway 484, Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2018-12-04 12980 SW Highway 484, Dunnellon, FL 34432 -
REGISTERED AGENT NAME CHANGED 2018-12-04 Englard, Alex -
REGISTERED AGENT ADDRESS CHANGED 2018-12-04 1540 Glenway Dr, Tallahassee, FL 30301 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-12-04
Foreign Limited 2017-07-24

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
101800.00
Total Face Value Of Loan:
101800.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101800
Current Approval Amount:
101800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103143.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State