Search icon

SENIOR LIVING SPECIALTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SENIOR LIVING SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1998 (27 years ago)
Date of dissolution: 27 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: P98000089116
FEI/EIN Number 650870548
Address: 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JEFFREY L President 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
FISHER JEFFREY L Director 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
RUCKER DAVID CHRIS Chief Executive Officer 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Secretary 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Agent 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112938 FUSION HEALTHCARE ACTIVE 2015-11-05 2025-12-31 - 13923 ICOT BLVD., STE 815, CLEARWATER, FL, 33760
G12000046204 FUSION HEALTHCARE EXPIRED 2012-05-17 2017-12-31 - 10901 CORPORATE CIRCLE N, STE A, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000384558. CONVERSION NUMBER 300000217373
AMENDMENT 2021-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-08-26 YOUNG, ROBERT GREG -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 -

Documents

Name Date
Amendment 2021-08-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
670700.00
Total Face Value Of Loan:
670700.00

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$670,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$677,719.38
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $670,700
Jobs Reported:
110
Initial Approval Amount:
$614,357.38
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$614,357.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$617,706.89
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $614,357.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State