Search icon

AVIV VILLAGES LLC

Company Details

Entity Name: AVIV VILLAGES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: M18000005841
FEI/EIN Number 83-0998193
Address: 2955 Brownwood Blvd., #100, The Villages, FL, 32163, US
Mail Address: 2955 Brownwood Blvd, #100, The Villages, FL, 32613, US
ZIP code: 32163
County: Sumter
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184404642 2023-10-03 2023-10-03 2955 BROWNWOOD BLVD STE 100, THE VILLAGES, FL, 321632040, US 2955 BROWNWOOD BLVD STE 100, THE VILLAGES, FL, 321632040, US

Contacts

Phone +1 407-417-4631

Authorized person

Name MR. DION ATCHISON
Role COO
Phone 4074174631

Taxonomy

Taxonomy Code 2083P0011X - Undersea and Hyperbaric Medicine (Preventive Medicine) Physician
Is Primary Yes

Agent

Name Role Address
Atchison Dion E Agent 2955 Brownwood Blvd., The Villages, FL, 32163

Chief Executive Officer

Name Role Address
GLOBIG DAVID Chief Executive Officer 2955 BROWNWOOD BLVD, #100, THE VILLAGES, FL, 32163

Chief Operating Officer

Name Role Address
ATCHISON DION Chief Operating Officer 2955 BROWNWOOD BLVD, #100, THE VILLAGES, FL, 32163

Manager

Name Role Address
Aviv USA LLC Manager 2955 Brownwood Blvd., The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011018 AVIV CLINIC ACTIVE 2020-01-23 2025-12-31 No data 2955 BROWNWOOD BLVD, THE VILLAGES, FL, 34785

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2022-07-27 AVIV VILLAGES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 2955 Brownwood Blvd., #100, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Atchison, Dion E No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2955 Brownwood Blvd., #100, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2021-02-01 2955 Brownwood Blvd., #100, The Villages, FL 32163 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-13
LC Amendment and Name Change 2022-07-27
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-06-29
ANNUAL REPORT 2019-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State