Search icon

TAMPA SNF LLC

Company Details

Entity Name: TAMPA SNF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 May 2007 (18 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L07000056876
FEI/EIN Number 26-0276091
Address: 400 Rella Blvd, #200, Montebello, NY 10901
Mail Address: 400 Rella Blvd, #200, Montebello, NY 10901
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033318803 2007-07-12 2013-07-11 1835 NE MIAMI GARDENS DR, #368, NORTH MIAMI BEACH, FL, 331795035, US 2811 CAMPUS HILL DR, TAMPA, FL, 336129213, US

Contacts

Phone +1 813-979-9400
Fax 8139721324

Authorized person

Name MR. TZVI BOGOMILSKY
Role AUTHORIZED OFFICIAL
Phone 3054017901

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032411600
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
BOGOMILSKY, TZVI Managing Member 400 Rella Blvd, #200 Montebello, NY 10901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041955 EXCEL REHABILITATION AND HEALTH CENTER EXPIRED 2013-05-01 2018-12-31 No data 1835 NE MIAMI GARDENS DRIVE #368, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 400 Rella Blvd, #200, Montebello, NY 10901 No data
CHANGE OF MAILING ADDRESS 2018-04-10 400 Rella Blvd, #200, Montebello, NY 10901 No data
REGISTERED AGENT NAME CHANGED 2009-01-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 1201 HAYS STREET, TALLAHASSE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000857991 LAPSED 12-017778 THIRTEENTH JUDICIAL CIRCUIT 2015-04-30 2020-08-24 $103,937.95 KATHY FERNANDEZ AS PR OF THE ESTATE OF MARGARET MINTON, 218 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33609

Court Cases

Title Case Number Docket Date Status
TAMPA SNF, LLC D/B/A EXCEL REHABILITATION AND HEALTH CENTER VS LISAMARIE SECKINGER 2D2019-2472 2019-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-007067

Parties

Name D/B/A EXCEL REHABILITATION AND HEALTH CENTER
Role Appellant
Status Active
Name TAMPA SNF LLC
Role Petitioner
Status Active
Representations MARK A. HUMPHREY, ESQ., K. SCOTT JONES, ESQ., KELLI BIFERIE HASTINGS, ESQ.
Name LISAMARIE SECKINGER
Role Appellee
Status Active
Representations JOSE L. ESTRADA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2019-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA SNF, LLC
Docket Date 2019-07-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH JULY 10, 2019, ORDER
On Behalf Of TAMPA SNF, LLC
Docket Date 2019-07-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of TAMPA SNF, LLC
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TAMPA SNF, LLC
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-05

Date of last update: 25 Feb 2025

Sources: Florida Department of State