Search icon

FLORIDA SENIOR LIVING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA SENIOR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year 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
City: Sebring
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

Commercial and government entity program

CAGE number:
8L6W4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2028-03-27
SAM Expiration:
2024-03-22

Contact Information

POC:
KELLI CANAN-DENNY

National Provider Identifier

NPI Number:
1912927260
Certification Date:
2021-02-15

Authorized Person:

Name:
MR. CHRISTIN JOHNSON
Role:
CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8633850807

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

Jobs Reported:
27
Initial Approval Amount:
$231,363
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,363
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,959.41
Servicing Lender:
Old National Bank
Use of Proceeds:
Payroll: $179,061
Utilities: $9,936
Refinance EIDL: $29,120
Healthcare: $7144
Debt Interest: $6,102

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State