Search icon

ANGEL GUARDIAN ASSISTED LIVING, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL GUARDIAN ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL GUARDIAN ASSISTED LIVING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000094339
FEI/EIN Number 201244764

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

Address: 280, BAHAMA DR., FL, 32952
Mail Address: ANGEL GUARDIAN ASSISTED LIVING, 280 BAHAMA DR., MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649699265 2014-04-10 2020-05-21 280 BAHAMA DR., MERRITT ISLAND, FL, 32952, US 280 BAHAMA DR, MERRITT ISLAND, FL, 329523605, US

Contacts

Phone +1 321-848-0255

Authorized person

Name MS. ROSEANN J SIMONE
Role ADMINISTRATOR
Phone 3212238371

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10561
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PERSONAL SOCIAL SECURITY
Number $$$$$$$$$
State NY
Issuer AHCA LICENSE #
Number AL10561
State FL
Issuer PERSONAL NPI #
Number 1184967184
State FL
Issuer MEDICAID
Number 008458000
State FL

Key Officers & Management

Name Role Address
SIMONE ROSEANN J President 3165 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931
SIMONE ROSEANN J Agent 3165 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-01-18 280, BAHAMA DR., FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 3165 NORTH ATLANTIC AVE, B403, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 280, BAHAMA DR., FL 32952 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5101757401 2020-05-11 0455 PPP 280 BAHAMA DR, MERRITT ISLAND, FL, 32952-3605
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19340
Loan Approval Amount (current) 19340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32952-3605
Project Congressional District FL-08
Number of Employees 4
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19500.55
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State