Search icon

ADULT LEISURE LIVING, INC.

Company Details

Entity Name: ADULT LEISURE LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: N08000010337
FEI/EIN Number 263692370
Address: 17800 NW 14th Street., Pembroke Pines, FL, 33029, US
Mail Address: 17800 NW 14th Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245513993 2011-09-20 2011-09-20 15650 W BUNCHE PARK DR, OPA LOCKA, FL, 330546965, US 15650 W BUNCHE PARK DR, OPA LOCKA, FL, 330546965, US

Contacts

Phone +1 305-705-2347
Fax 3057052394

Authorized person

Name WILLIAM TRUSS
Role OWNER/ADMINISTRATOR
Phone 9548954134

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12063
State FL
Is Primary Yes

Agent

Name Role Address
TRUSS WILLIAM Agent 17800 NW 14th Street,, Pembroke Pines, FL, 33029

Director

Name Role Address
TRUSS William Director 17800 NW 14th Street,, Pembroke Pines, FL, 33029

Treasurer

Name Role Address
TRUSS WILLIAM Treasurer 15650 W. BUNCHE PARK DRIVE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 17800 NW 14th Street,, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2024-06-05 17800 NW 14th Street., Pembroke Pines, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 17800 NW 14th Street., Pembroke Pines, FL 33029 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 TRUSS, WILLIAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2011-01-07 No data No data
REINSTATEMENT 2011-01-04 No data No data

Documents

Name Date
REINSTATEMENT 2024-06-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State