Search icon

HCR MANOR CARE SERVICES OF FLORIDA, LLC

Company Details

Entity Name: HCR MANOR CARE SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L17000024113
FEI/EIN Number 74-3193136
Address: 333 N. Summit Street, Toledo, OH, 43604, US
Mail Address: 333 N. Summit Street, Toledo, OH, 43604, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Allen Martin Manager 333 N. Summit Street, Toledo, OH, 43604

Secretary

Name Role Address
Sadowski Stephen M Secretary 333 N. Summit Street, Toledo, OH, 43604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120081 PROMEDICA HOSPICE (JACKSONVILLE) ACTIVE 2021-09-16 2026-12-31 No data 8130 BAYMEADOWS WAY WEST, SUITE 201, JACKSONVILLE, FL, 32256--745
G21000073335 PROMEDICA SKILLED NURSING AND REHABILITATION (DUNEDIN) ACTIVE 2021-06-01 2026-12-31 No data 333 N SUMMIT ST, TOLEDO, OH, 43604
G17000030680 HEARTLAND HOME HEALTH CARE AND HOSPICE EXPIRED 2017-03-23 2022-12-31 No data 333 N SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 No data
REINSTATEMENT 2023-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-20 C T CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2018-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC STMNT CORR 2017-02-10 No data No data
CONVERSION 2017-02-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000132862. CONVERSION NUMBER 300000168263

Documents

Name Date
ANNUAL REPORT 2024-05-01
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 2018-04-05
CORLCSTCOR 2017-02-10
Florida Limited Liability 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State