Search icon

JEWISH SENIOR HOUSING-L/M, INC. - Florida Company Profile

Company Details

Entity Name: JEWISH SENIOR HOUSING-L/M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWISH SENIOR HOUSING-L/M, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2009 (16 years ago)
Document Number: P06000039901
FEI/EIN Number 204549794

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

Address: 515 S. DELANEY AVENUE, ORLANDO, FL, 32801
Mail Address: 515 S. DELANEY AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARLMAN RHONDA K President 3900 NEPTUNE DR, ORLANDO, FL, 32804
LEFKOWITZ HOWARD Secretary 1151 N. ORANGE AVE, WINTER PARK, FL, 32789
KLEIMAN ED Treasurer 1551 SANDSPUR ROAD, MAITLAND, FL, 32751
PEARLMAN RHONDA Agent 515 S. DELANEY AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-11 PEARLMAN, RHONDA -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 515 S. DELANEY AVE, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2006-03-21 JEWISH SENIOR HOUSING-L/M, INC. -

Documents

Name Date
Voluntary Dissolution 2009-03-23
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-03-07
Reg. Agent Change 2006-10-11
Name Change 2006-03-21
Domestic Profit 2006-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State