Search icon

BOCA CIEGA REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BOCA CIEGA REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA CIEGA REHABILITATION CENTER, 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: 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: 18 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2018 (7 years ago)
Document Number: L08000089114
FEI/EIN Number 26-3411147

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

Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720082688 2005-06-09 2014-02-27 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US 1414 59TH ST S, GULFPORT, FL, 337073352, US

Contacts

Phone +1 561-223-4184
Phone +1 727-344-4608
Fax 7273450189

Authorized person

Name HOWARD JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11890961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021300400
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075595 BOCA CIEGA CENTER ACTIVE 2018-07-10 2028-12-31 - 1665 PALM BEACH LAKES BLVD, SUITE 400, WEST PALM BEACH, FL, 33401
G15000108014 BOCA CIEGA CENTER EXPIRED 2015-10-22 2020-12-31 - 1414 59TH STREET SOUTH, GULFPORT, FL, 33707
G09090900066 BOCA CIEGA CENTER EXPIRED 2009-03-30 2014-12-31 - 114 59TH STREET SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-03-31 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2018-06-13 BOCA CIEGA REHABILITATION CENTER, LLC -
LC STMNT OF RA/RO CHG 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, SUITE 1550, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-28
LC Amendment and Name Change 2018-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State