Entity Name: | PALMS NH MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
PALMS NH 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. |
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: | 08 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Aug 2024 (6 months ago) |
Document Number: | L17000102215 |
FEI/EIN Number |
82-2032221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 CRESCENT EXECUTIVE CT STE 100, LAKE MARY, FL 32746 |
Mail Address: | 615 CRESCENT EXECUTIVE CT STE 100, LAKE MARY, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558020842 | 2021-12-14 | 2023-02-16 | 980 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 076323301, US | 14601 NE 16TH AVE, NORTH MIAMI, FL, 331612614, US | |||||||||||||||||||
|
Phone | +1 305-956-5188 |
Phone | +1 305-701-9699 |
Authorized person
Name | BATYA GORELICK |
Role | COO |
Phone | 3057019699 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Taxonomy Code | 385H00000X - Respite Care |
Is Primary | No |
Name | Role |
---|---|
VSTATE FILINGS LLC | Agent |
PALMS NH HOLDINGS, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000006362 | THE LILAC AT SILVER PALMS | ACTIVE | 2021-01-13 | 2026-12-31 | - | 4770 BISCAYNE BLVD, SUITE 1400, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 615 CRESCENT EXECUTIVE CT STE 100, LAKE MARY, FL 32746 | - |
LC AMENDMENT | 2024-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-13 | 615 CRESCENT EXECUTIVE CT STE 100, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-13 | VSTATE FILINGS LLC | - |
LC AMENDMENT | 2022-12-12 | - | - |
LC AMENDMENT | 2018-07-17 | - | - |
LC AMENDMENT | 2017-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000704492 | TERMINATED | 1000001017904 | MIAMI-DADE | 2024-10-30 | 2044-11-06 | $ 979.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Amendment | 2024-08-13 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-09 |
LC Amendment | 2022-12-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-07-17 |
AMENDED ANNUAL REPORT | 2018-02-06 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State