Search icon

NORTHERN JACKSONVILLE ACQUISITIONS, LLC. - Florida Company Profile

Company Details

Entity Name: NORTHERN JACKSONVILLE ACQUISITIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHERN JACKSONVILLE ACQUISITIONS, 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: 29 May 2012 (13 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L12000071607
FEI/EIN Number 45-5380613

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

Address: 3890 Dunn Avenue, JACKSONVILLE, FL, 32218, US
Mail Address: 3890 Dunn Avenue, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538418249 2012-09-10 2013-12-20 5377 MONCRIEF RD, JACKSONVILLE, FL, 322093159, US 5377 MONCRIEF RD, JACKSONVILLE, FL, 322093159, US

Contacts

Phone +1 786-207-2108
Fax 8662932100

Authorized person

Name MR. MICHAEL GREENWALD
Role OWNER/ MANAGER
Phone 7862072108

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
State FL
Is Primary Yes
Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 005978300
State FL
Issuer MEDICARE PTAN
Number 10-5138
State FL

Key Officers & Management

Name Role Address
HARVEY DEWAYNE Managing Member 3890 Dunn Avenue, JACKSONVILLE, FL, 32218
GIBSON JAMES DESQ. Agent 1800 Second Street, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053898 SUMMER BROOK HEALTH CARE CENTER ACTIVE 2020-05-15 2025-12-31 - 3890 DUNN AVENUE WEST, SUITE 104, JACKSONVILLE, FL, 32218
G13000083524 SUMMER BROOK HEALTH CARE CENTER EXPIRED 2013-08-22 2018-12-31 - 5377 MONCRIEF ROAD, JACKSONVILLE, FL, 32209
G12000068121 SUMMER BROOK HEALTH CARE CENTER EXPIRED 2012-07-09 2017-12-31 - 5377 MONCRIEF ROAD, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3890 Dunn Avenue, Suite 104, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2020-06-30 3890 Dunn Avenue, Suite 104, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1800 Second Street, Suite 717, SARASOTA, FL 34236 -
LC AMENDMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 GIBSON, JAMES D, ESQ. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-03
LC Amendment 2017-03-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338995780 0419700 2013-04-08 5377 MONCRIEF RD., JACKSONVILLE, FL, 32209
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-04-09
Emphasis L: EISAOF, L: EISAX, N: NURSING, P: NURSING
Case Closed 2013-08-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 G02 II
Issuance Date 2013-06-24
Abatement Due Date 2013-08-09
Current Penalty 2160.0
Initial Penalty 3600.0
Final Order 2013-07-31
Nr Instances 21
Nr Exposed 158
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(ii): The employer did not ensure that training provided to employees with occupational exposure met the requirements of 29 CFR 1910.1030(g)(2)(ii)(A) through (g)(2)(ii)(B): a. On or about April 8, 2013, the employer did not ensure that newly hired employees with potential occupational exposure to bloodborne pathogens while taking care of the residents were trained at initial assignment as required on bloodborne pathogens. b. On or about April 8, 2013, the employer did not ensure that current employees with occupational exposure to bloodborne pathogens while taking care of residents were trained annually on bloodborne pathogens.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2013-06-24
Abatement Due Date 2013-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-31
Nr Instances 2
Nr Exposed 158
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): a. On or about April 8, 2013, the bloodborne pathogens and/or infection control training provided to the employees at the facility did not contain an accessible copy of the regulatory text of this standard and an explanation of its contents, an explanation of the employer's exposure control plan and the means by which the employee can obtain a copy of the written plan, and information on the hepatitis B vaccine, including information on its efficacy, safety method of administration, the benefits of being vaccinated, and that the vaccine and vaccination will be offered free of charge.
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 D04 III A 2 I
Issuance Date 2013-06-24
Abatement Due Date 2013-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-31
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(4)(iii)(A)(2)(i): During use, containers for contaminated sharps were not easily accessible to personnel or located as close as was feasible to the immediate area where sharps were used or could be reasonably anticipated to be found: a. On or about April 8, 2013, at the laundry room, a container for contaminated sharps was not easily accessible to employees that handled soiled linens coming from the resident's room and could be reasonably anticipated to find a contaminated sharp.
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2013-06-24
Abatement Due Date 2013-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-31
Nr Instances 31
Nr Exposed 31
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(iv): The employer did not ensure that employees who declined to accept the hepatitis B vaccination offered by the employer signed the statement in appendix A: a. On or about April 8, 2013, the employer provided a letter to all employees when offering the hepatitis B vaccination that did not have the mandatory information contained in appendix A of OSHA's bloodborne pathogens standard.
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01
Issuance Date 2013-06-24
Abatement Due Date 2013-08-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-31
Nr Instances 21
Nr Exposed 158
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1020(g)(1): The employer did not inform current employees upon first entering into employment, and at least annually thereafter, of (i) the existence, location, and availability of any employee exposure and medical records covered by this section; (ii) the person responsible for maintaining and providing access to these records; and (iii) each employee's rights of access to these records: a. On or about April 8, 2013, the employer did not informed the employees of the existance, location, and availablity of any exposure and medical record such as but not limited to, health questionnaires and hepatitis B results and physitians recommendations, or the person responsible for maintaining and providing access to these records, and their right to have access to them.

Date of last update: 02 Apr 2025

Sources: Florida Department of State