Entity Name: | JACKSONVILLE EXTENDED CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L02000019632 |
FEI/EIN Number | 270025479 |
Address: | 480 Fentress Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 480 Fentress Blvd, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700855939 | 2006-03-17 | 2012-04-25 | 4325 SOUTHPOINT BLVD, JACKSONVILLE, FL, 322166166, US | 4325 SOUTHPOINT BLVD, JACKSONVILLE, FL, 322166166, US | |||||||||||||||||||||||||
|
Phone | +1 904-245-7620 |
Fax | 9042819956 |
Authorized person
Name | DONNA J MARSH |
Role | BOOKKEEPER |
Phone | 3802551054 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | 130471028 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 026628100 |
State | FL |
Name | Role | Address |
---|---|---|
Bengio Jacob | Agent | 390 NE 135th Street Miami, FL 33161, Miami, FL, 33161 |
Name | Role |
---|---|
DVAR TOVE, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 390 NE 135th Street Miami, FL 33161, Miami, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 480 Fentress Blvd, Suite H, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Bengio, Jacob | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 480 Fentress Blvd, Suite H, Daytona Beach, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State