Search icon

LITTLE RIVER ASSISTED LIVING INC. - Florida Company Profile

Company Details

Entity Name: LITTLE RIVER ASSISTED LIVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE RIVER 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P17000022966
FEI/EIN Number 820798012

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

Address: 7731 NW 4TH AVE, MIAMI, FL, 33150, US
Mail Address: 7731 NW 4TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467961920 2017-09-27 2022-07-21 7731 NW 4TH AVE, MIAMI, FL, 331502913, US 7731 NW 4TH AVE, MIAMI, FL, 331502913, US

Contacts

Phone +1 754-304-2962

Authorized person

Name SHATONIA EVANS
Role OWNER/ADMINISTRATOR
Phone 7543042962

Taxonomy

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

Key Officers & Management

Name Role Address
evans shatonia owne 7731 NW 4TH AVE, MIAMI, FL, 33150
EVANS SHATONIA M Agent 7731 NW 4TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000308591 ACTIVE 1000000993088 MIAMI-DADE 2024-05-14 2034-05-22 $ 673.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000038832 ACTIVE 1000000855215 DADE 2020-01-11 2030-01-15 $ 384.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000707885 ACTIVE 1000000799856 DADE 2018-10-10 2028-10-24 $ 675.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
LITTLE RIVER ASSISTED LIVING, INC., VS STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION, 3D2022-1990 2022-11-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA: 2022006157

Administrative Agency
22-276 PH

Parties

Name LITTLE RIVER ASSISTED LIVING INC.
Role Appellant
Status Active
Representations Dwight O. Slater
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, NICOLA L. BROWN, Eugenia Keough Rains
Name Kimberly R. Smoak
Role Judge/Judicial Officer
Status Active
Name TERESITA A. VIVO
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the State of Florida, Agency for Health Care Administration, is hereby dismissed.
Docket Date 2023-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LITTLE RIVER ASSISTED LIVING, INC.
Docket Date 2023-02-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Joint Motion to Determine Confidentiality of Appellate Court Records and/or to Seal is granted as stated in the Motion.
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Richard J. Shoop
View View File
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION AND JOINT MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDSAND/OR TO SEAL
On Behalf Of Agency for Health Care Administration
View View File
Docket Date 2022-12-01
Type Record
Subtype Index
Description Index
On Behalf Of Richard J. Shoop
Docket Date 2022-11-23
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The Response and Reply to the Amended Expedited Motion to Stay are noted. Upon consideration, Appellant’s Amended Expedited Motion to Stay Final Order Pending Appeal is hereby denied. The temporary stay entered on November 17, 2022, is lifted. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Determine Confidentiality of Appellate Records and/or to Seal is granted as stated in the Motion.
Docket Date 2022-11-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO AHCA'S RESPONSE IN OPPOSITION TO LITTLE RIVER'SEXPEDITED MOTION TO STAY FINAL ORDER PENDING APPEAL ANDFOR TEMPORARY STAY WHILE AHCA PREPARES ITS RESPONSE
On Behalf Of LITTLE RIVER ASSISTED LIVING, INC.
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LITTLE RIVER ASSISTED LIVING, INC.
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S EXPEDITEDMOTION FOR STAY OF FINAL ORDER PENDING APPEAL AND FORTEMPORARY STAY WHILE AHCA PREPARES ITS RESPONSE
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-18
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ NOTICE OF CONFIDENTIAL INFORMATION AND MOTION TODETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDSAND/OR TO SEAL
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2022-11-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED MOTION TO STAY FINAL ORDER PENDING APPEAL AND FOR TEMPORARY STAY WHILE AHCA PREPARES ITS RESPONSE
On Behalf Of LITTLE RIVER ASSISTED LIVING, INC.
Docket Date 2022-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Expedited Motion to Stay Final Order Pending Appeal and for Temporary Stay, the Agency for Health Care Administration’s final order denying renewal of Appellant’s license is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellant’s Expedited Motion to Stay. A reply may be filed within two (2) days thereafter. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599677707 2020-05-01 0455 PPP 7731 NW 4TH AVE, MIAMI, FL, 33150-2913
Loan Status Date 2021-01-22
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19690
Loan Approval Amount (current) 19690
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33150-2913
Project Congressional District FL-24
Number of Employees 8
NAICS code 623990
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 -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State