Search icon

MISTY MEADOWS ASSISTED LIVING, INC.

Company Details

Entity Name: MISTY MEADOWS ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000042622
FEI/EIN Number 300994845
Address: 16851 NE Hwy 27 Alt., Williston, FL, 32696, US
Mail Address: 16851 NE Hwy 27 Alt., Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932523578 2014-02-18 2019-03-01 103 NW 298TH ST, NEWBERRY, FL, 326692635, US 103 NW 298TH ST, NEWBERRY, FL, 326692635, US

Contacts

Phone +1 352-472-2820
Fax 3524720294

Authorized person

Name LATONYA LOUISE GREENLEE
Role ADMINISTRATOR
Phone 3524722820

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8031
State FL
Is Primary Yes

Agent

Name Role Address
Greenlee LaTonya Agent 16851 NE Hwy 27 Alt., Williston, FL, 32696

President

Name Role Address
GREENLEE LATONYA L President 16851 NE Hwy 27 Alt., Williston, FL, 32696

Director

Name Role Address
GREENLEE LATONYA L Director 16851 NE Hwy 27 Alt., Williston, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-13 Greenlee, LaTonya No data
REINSTATEMENT 2021-12-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 16851 NE Hwy 27 Alt., Williston, FL 32696 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-04-29 No data No data
CHANGE OF MAILING ADDRESS 2020-02-12 16851 NE Hwy 27 Alt., Williston, FL 32696 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 16851 NE Hwy 27 Alt., Williston, FL 32696 No data

Documents

Name Date
REINSTATEMENT 2021-12-13
Amendment 2020-04-29
Off/Dir Resignation 2020-04-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State