Search icon

BROOKS SKILLED NURSING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BROOKS SKILLED NURSING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKS SKILLED NURSING MANAGEMENT, 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L10000076300
FEI/EIN Number 273160346

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

Address: 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216, US
Mail Address: 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAER DOUGLAS M DCVP 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
SPIGEL MICHAEL R Director 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
SPIGEL MICHAEL R President 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
Johnson Bruce M Director 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
Serkin Howard C Director 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
Curran Daniel R Director 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
PASCOE BEVERLY A Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-12 - -
LC STMNT OF RA/RO CHG 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 PASCOE, BEVERLY A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
CORLCRACHG 2018-02-07
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State