Entity Name: | SUNRISE SENIOR VILLAGE ASSISTED LIVING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISE SENIOR VILLAGE 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: |
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: | 11 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2015 (9 years ago) |
Document Number: | P14000022285 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309, US |
Address: | 11722 N 17TH STREET, TAMPA, FL, 33612, UN |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417376922 | 2014-04-11 | 2014-04-11 | 11722 N 17TH ST, TAMPA, FL, 336125434, US | 200 E LAS OLAS BLVD STE 2030, FT LAUDERDALE, FL, 333012488, US | |||||||||||||
|
Phone | +1 954-283-1048 |
Authorized person
Name | RICKI KANETI |
Role | MANAGING MEMBER |
Phone | 8139718072 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
KANETI RICKI | Manager | 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309 |
ITSKOVICH DAVID | Agent | 4901 NW 17th Way, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000055029 | COLONIAL ASSISTED LIVING AT TAMPA | ACTIVE | 2024-04-25 | 2029-12-31 | - | 4901 NW 17TH WAY, FORT LAUDERDALE, FL, 33309 |
G23000086871 | GREAT AMERICAN ASSISTED LIVING COMMUNITY AT TAMPA | ACTIVE | 2023-07-24 | 2028-12-31 | - | 4901 NW 17TH WAY, STE 303, FORT LAUDERDALE, FL, 33309 |
G23000050628 | COLONIAL ASSISTED LIVING AT TAMPA | ACTIVE | 2023-04-21 | 2028-12-31 | - | 4901 NW 17TH WAY, SUITE 303, FT LAUDERDALE, FL, 33309 |
G19000024031 | COLONIAL ASSISTED LIVING AT TAMPA, FL | ACTIVE | 2019-02-19 | 2029-12-31 | - | 100 NE 3RD AVE, STE 620, FT LAUDERDALE, FL, 33301 |
G17000006037 | TAMPA LIVING CARE | EXPIRED | 2017-01-17 | 2022-12-31 | - | 1280 HARBOR COURT, HOLLYWOOD, FL, 33019 |
G16000127235 | SUNRISE SENIOR VILLAGE | EXPIRED | 2016-11-27 | 2021-12-31 | - | 1280 HARBOR COURT, HOLLYWOOD, FL, 33019 |
G16000096332 | AZURE ESTATES ASSISTED LIVING | EXPIRED | 2016-09-01 | 2021-12-31 | - | 11722 N 17TH STREET, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 4901 NW 17th Way, Suite 303, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 11722 N 17TH STREET, TAMPA, FL 33612 UN | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | ITSKOVICH, DAVID | - |
REINSTATEMENT | 2015-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000449983 | TERMINATED | 17-CA-001894 | HILLSBOROUGH COUNTY CIRCUIT CT | 2018-06-27 | 2023-06-28 | $11,341.67 | FLORIDA'S FINEST LINEN, LLC, 8093 COTTONWOOD CT., SEMINOLE, FL 33776 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-11-19 |
ANNUAL REPORT | 2018-04-17 |
Reg. Agent Change | 2017-10-20 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State