Search icon

LAKE CITY MGT, LLC

Company Details

Entity Name: LAKE CITY MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L03000010664
FEI/EIN Number 050560677
Mail Address: PO Box 530787, DEBARY, FL, 32753, US
Address: 1207 S.W. Main Street, Suite 1-E, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750365706 2005-12-02 2020-10-08 1270 SW MAIN BLVD, LAKE CITY, FL, 320256684, US 1270 SW MAIN BLVD, LAKE CITY, FL, 320256684, US

Contacts

Phone +1 386-752-7900
Fax 3867528556

Authorized person

Name MR. LAVERN PATRICK HERZOG
Role PRESIDENT
Phone 3869566956

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF15510961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026162900
State FL

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
HERZOG L P Manager PO Box 530787, DEBARY, FL, 32753
SWAIN W S Manager PO Box 71030, Myrtle Beach, SC, 29572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104074 AVALON HEALTHCARE CENTER EXPIRED 2009-05-05 2024-12-31 No data 1270 SW MAIN BOULEVARD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 1207 S.W. Main Street, Suite 1-E, Lake City, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1207 S.W. Main Street, Suite 1-E, Lake City, FL 32025 No data
LC STMNT OF RA/RO CHG 2016-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-29 COGENCY GLOBAL INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000566269 ACTIVE 18001114CCAXMX COLUMBIA COUNTY COURT CLERK 2021-07-16 2026-11-10 $8,465.26 EMORY MEDICAL CORPORATION DBA WOMEN'S CENTER OF FLORIDA, 4812 W. US HWY 90 SUITE A, LAKE CITY FL, 32055

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State