Entity Name: | HCR MANORCARE MEDICAL SERVICES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HCR MANORCARE MEDICAL SERVICES OF FLORIDA, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2023 (2 years ago) |
Document Number: | L07000109761 |
FEI/EIN Number |
65-0666550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Madison, Toledo, OH, 43604, US |
Mail Address: | 100 Madison, Toledo, OH, 43604, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HCR MANORCARE MEDICAL SERVICES OF FLORIDA, LLC, KENTUCKY | 0680599 | KENTUCKY |
Headquarter of | HCR MANORCARE MEDICAL SERVICES OF FLORIDA, LLC, COLORADO | 20041330912 | COLORADO |
Headquarter of | HCR MANORCARE MEDICAL SERVICES OF FLORIDA, LLC, ILLINOIS | LLC_02449714 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Allen Martin | Manager | 100 Madison, Toledo, OH, 43604 |
Sadowski Stephen | Secretary | 100 Madison, Toledo, OH, 43604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000156604 | PROMEDICA CARE PARTNERS | ACTIVE | 2020-12-10 | 2025-12-31 | - | 333 N SUMMIT STREET, TOLEDO, OH, 43604 |
G08134900020 | HEARTLAND CARE PARTNERS | EXPIRED | 2008-05-13 | 2013-12-31 | - | HCR MANORCARE MEDICAL SERVICES OF FLORID, 333 N SUMMIT STREET, TOLEDO, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 100 Madison, Toledo, OH 43604 | - |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 100 Madison, Toledo, OH 43604 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-20 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2023-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2018-08-01 | - | - |
MERGER | 2009-12-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000101363 |
CONVERSION | 2007-10-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000043737. CONVERSION NUMBER 100000069261 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
REINSTATEMENT | 2023-10-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-20 |
LC Amendment | 2018-08-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339979825 | 0419700 | 2014-10-02 | 3648 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 907972 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 F03 II A |
Issuance Date | 2014-11-18 |
Abatement Due Date | 2015-01-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1030(f)(3)(ii)(A): The post-exposure evaluation and follow-up of an exposure incident did not include testing the source individual's blood as soon as feasible and after consent was obtained in order to determine HBV and HIV infectivity: a. On or about October 2, 2014, the employer did not ensure that the source individual's blood was tested as soon as feasible after an exposure incident and after consent was obtained to determine HBV and HIV infectivity. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State