Search icon

EW SNF LLC - Florida Company Profile

Company Details

Entity Name: EW SNF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EW SNF 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 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000017729
FEI/EIN Number N/A

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

Address: 15310 Amberly Ddrive, Suite 105, Tampa, FL 33647
Mail Address: 15310 Amberly Drive Suite 105, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BEACON HEALTH MANAGEMENT, LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078026 EAGLEWOOD CARE CENTER/WOODLAND MANOR EXPIRED 2015-07-28 2020-12-31 - PO BOX 46175, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 15310 Amberly Ddrive, Suite 105, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2018-03-27 15310 Amberly Ddrive, Suite 105, Tampa, FL 33647 -
LC AMENDMENT 2017-03-17 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 11380 Prosperity Famrs Road #221E, Palm Beach Garden, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
LC Amendment 2017-03-17
ANNUAL REPORT 2016-01-29
Florida Limited Liability 2015-01-29

Date of last update: 20 Feb 2025

Sources: Florida Department of State