Entity Name: | FLORIDA SENIOR LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Sep 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M18000008569 |
FEI/EIN Number | 134236593 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ROSE CHRISTIN J | President | 485 Central Avenue, NE, CLEVELAND, TN, 37311 |
Johnson Thomas D | President | 485 Central Avenue, NE, Cleveland, TN, 37311 |
Name | Role | Address |
---|---|---|
CANAN-Denny KELLI A | Secretary | 485 Central Avenue, NE, CLEVELAND, TX, 37311 |
Name | Role | Address |
---|---|---|
Hart Kenneth CJr. | Treasurer | 485 Central Avenue, NE, Cleveland, TN, 37311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000004612 | PALMS HOME CARE | ACTIVE | 2020-01-10 | 2025-12-31 | No data | 1570 LAKEVIEW DRIVE, UNIT H-STE 100, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 342 Poinsettia Avenue, Apt 302, CLEVELAND, FL 33870 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 342 Poinsettia Avenue, Apt 302, CLEVELAND, FL 33870 | No data |
LC STMNT OF RA/RO CHG | 2020-07-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State