Search icon

KIVA OF PALATKA, LLC

Company Details

Entity Name: KIVA OF PALATKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L00000002391
FEI/EIN Number 621813629
Address: #10 7th street, Bonita Springs, FL, 34134, US
Mail Address: 4717 STUART GLEN DR., NASHVILLE, TN, 37215
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548702608 2016-11-07 2018-01-12 201 ZEAGLER DR, PALATKA, FL, 321773818, US 201 ZEAGLER DR, PALATKA, FL, 321773818, US

Contacts

Phone +1 386-325-0699
Fax 3863282591

Authorized person

Name MR. RAPHAEL HOFFMANN
Role ADMINISTRATOR
Phone 3863250699

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 827
State FL
Is Primary Yes

Agent

Name Role Address
SCARBOROUGH THOMAS D Agent #10 7th street, Bonita Springs, FL, 34134

Managing Member

Name Role Address
SCARBOROUGH THOMAS Managing Member #10 7th street, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 #10 7th street, Bonita Springs, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 #10 7th street, Bonita Springs, FL 34134 No data
REINSTATEMENT 2015-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-28 SCARBOROUGH, THOMAS D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2004-09-14 No data No data
CHANGE OF MAILING ADDRESS 2004-09-14 #10 7th street, Bonita Springs, FL 34134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000908682 TERMINATED 1000000499395 LEON 2013-04-30 2023-05-08 $ 733.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State