Search icon

FLORIDA SENIOR LIVING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SENIOR LIVING, 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: 18 Sep 2018 (7 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: M18000008569
FEI/EIN Number 134236593

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

Mail Address: 485 Central Avenue, NE, CLEVELAND, TN, 37311, US
Address: 342 Poinsettia Avenue, CLEVELAND, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
ROSE CHRISTIN J President 485 Central Avenue, NE, CLEVELAND, TN, 37311
CANAN-Denny KELLI A Secretary 485 Central Avenue, NE, CLEVELAND, TX, 37311
Hart Kenneth CJr. Treasurer 485 Central Avenue, NE, Cleveland, TN, 37311
Johnson Thomas D President 485 Central Avenue, NE, Cleveland, TN, 37311
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004612 PALMS HOME CARE ACTIVE 2020-01-10 2025-12-31 - 1570 LAKEVIEW DRIVE, UNIT H-STE 100, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 342 Poinsettia Avenue, Apt 302, CLEVELAND, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-03-02 342 Poinsettia Avenue, Apt 302, CLEVELAND, FL 33870 -
LC STMNT OF RA/RO CHG 2020-07-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-02 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
CORLCRACHG 2020-07-02
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-11
Foreign Limited 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4352337208 2020-04-27 0455 PPP 1570 LAKEVIEW DR, SEBRING, FL, 33870-7958
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231363
Loan Approval Amount (current) 231363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SEBRING, HIGHLANDS, FL, 33870-7958
Project Congressional District FL-18
Number of Employees 27
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 457013
Originating Lender Name CapStar Bank, A Division of Old National Bank
Originating Lender Address Nashville, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233959.41
Forgiveness Paid Date 2021-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State