Search icon

ORANGE PARK EXTENDED CARE LLC - Florida Company Profile

Company Details

Entity Name: ORANGE PARK EXTENDED CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE PARK EXTENDED CARE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000009509
FEI/EIN Number 200739986

Federal Employer Identification (FEI) Number assigned by the IRS.

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205805421 2006-03-17 2012-06-12 1125 FLEMING PLANTATION BLVD, FLEMING ISLAND, FL, 320033389, US 1125 FLEMING PLANTATION BLVD, ORANGE PARK, FL, 320033389, US

Contacts

Phone +1 904-541-3500
Fax 9042138338
Phone +1 904-245-7620

Authorized person

Name MS. DONNA J. MARSH
Role BOOKKEEPER
Phone 3862551054

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 130471035
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 028478500
State FL

Key Officers & Management

Name Role Address
Bengio Jacob Agent 390 NE 135th Street Miami, FL 33161, Miami, FL, 33161
DVAR TOVE, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 390 NE 135th Street Miami, FL 33161, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-03-21 480 Fentress Blvd., Suite H, Daytona beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2017-03-21 Bengio, Jacob -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 480 Fentress Blvd., Suite H, Daytona beach, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State