Search icon

ASSISTED LIVING OF FLORIDA LIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSISTED LIVING OF FLORIDA LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: N99000002082
FEI/EIN Number 593563680

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

Address: 11840 - 108 CT NORTH, SEMINOLE, FL, 33778, US
Mail Address: 10860 118 TH ST N, SEMINOLE, FL, 33778, US
ZIP code: 33778
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bosecker Kelly A boar 1400 Gandy Blvd, St Petersburg, FL, 33702
HOFFMAN SEMIRA Agent 10860 118TH STREET N, SEMINOLE, FL, 33778
HOFFMAN SEMIRA President 10860 118TH ST, SEMINOLE, FL, 33778
Hajrudin Cehic boar 12670 81 Ave n, Seminole, FL, 33776
Hayes Howard E boar 4871 56 Way, Kenneth City, FL, 33709
Delic Damir Director 10860 118 St, Seminole, FL, 33778

National Provider Identifier

NPI Number:
1184241804
Certification Date:
2020-06-29

Authorized Person:

Name:
SEMIRA HOFFMAN
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
311Z00000X - Custodial Care Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-06-30 11840 - 108 CT NORTH, SEMINOLE, FL 33778 -
CANCEL ADM DISS/REV 2003-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-21 10860 118TH STREET N, SEMINOLE, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 11840 - 108 CT NORTH, SEMINOLE, FL 33778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000070672 TERMINATED 2017-003732-CI CIR CT PINELLAS CTY FL 2017-05-12 2023-02-15 $65,398.66 ARGUS FUNDING SOLUTIONS, LLC, 333 SEVENTH AVENUE, THIRD FLOOR, NEW YORK, NY 10001
J11000199617 LAPSED 2010 SC 4489 MANATEE COUNTY COURT 2011-02-28 2016-03-31 $5,322.00 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD., STE 1200, TAMPA, FLA 33609

Court Cases

Title Case Number Docket Date Status
ASSISTED LIVING OF FLORIDA LIMITED, INC., ET AL VS ARGUS FUNDING SOLUTIONS, L L C 2D2018-0606 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-3732

Parties

Name ASSISTED LIVING OF FLORIDA LIMITED, INC.
Role Appellant
Status Active
Representations NILES B. WHITTEN, ESQ.
Name SEMIRA HOFFMAN
Role Appellant
Status Active
Name SHA MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name ARGUS FUNDING SOLUTIONS, L L C
Role Appellee
Status Active
Representations WILLIAM M. LINDEMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF THE CLERK
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-10-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The Appellant shall file a status report on the abeyance within 10 days from the date of this order.
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellee's motion to abate is granted to the extent that this appeal shall be held in abeyance until October 15, 2018. Upon completion of the terms of the settlement agreement, Appellant shall file a notice of voluntary dismissal. Otherwise, Appellee shall file a status report by October 15, 2018.
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.Appellants' motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2018-05-02
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF AGREEMENT TO APPELLANTS MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion to strike is denied.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE ' S MOTION TO STRIKE APPELLANTS' EMERGENCY MOTION TO STAY ALL LOWER COURT PROCEEDINGS
On Behalf Of ARGUS FUNDING SOLUTIONS, L L C
Docket Date 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.
Docket Date 2018-02-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY ALL LOWER COURT PROCEEDINGS, WRIT OF GARNISHMENT AND ENFORCEMENT OF JUDGMENT PENDING APPEAL
On Behalf Of ASSISTED LIVING OF FLORIDA LIMITED, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3563680
In Care Of Name:
% SEMIRA HOFFMANN
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2002-01
National Taxonomy Of Exempt Entities:
Human Services: Residential Care & Adult Day Programs
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State