Entity Name: | LONG TERM CARE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Jun 1997 (28 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | F97000003385 |
FEI/EIN Number |
954604537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 PRAIRIE LAKES DRIVE, SUITE 600, EDEN PRAIRIE, MN, 55344 |
Mail Address: | 11000 PRAIRIE LAKES DRIVE, SUITE 600, EDEN PRAIRIE, MN, 55344--388, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Goldstein Peter M | President | 11000 PRAIRIE LAKES DRIVE, EDEN PRAIRIE, MN, 55344 |
Schumacher Bradley J | Chief Financial Officer | 11000 PRAIRIE LAKES DRIVE, EDEN PRAIRIE, MN, 55344 |
Jensen Julia A | Secretary | 11000 PRAIRIE LAKES DRIVE, EDEN PRAIRIE, MN, 55344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000063559 | LTCG | EXPIRED | 2014-06-20 | 2024-12-31 | - | LONG TERM CARE GROUP, INC., 11000 PRAIRIE LAKES DRIVE, STE 600, EDEN PRAIRIE, MN, 55344 |
G10000029854 | UNIVITA | EXPIRED | 2010-04-02 | 2015-12-31 | - | 11000 PRAIRIE LAKES DRIVE, SUITE 600, EDEN PRAIRIE, MN, 55344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-22 | 11000 PRAIRIE LAKES DRIVE, SUITE 600, EDEN PRAIRIE, MN 55344 | - |
REGISTERED AGENT CHANGED | 2023-02-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 11000 PRAIRIE LAKES DRIVE, SUITE 600, EDEN PRAIRIE, MN 55344 | - |
REINSTATEMENT | 1999-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-22 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State