Search icon

HARPER LAKE OPERATIONS, LLC

Company Details

Entity Name: HARPER LAKE OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000128013
FEI/EIN Number 37-1862636
Address: 343 NW Cole Ter, Ste 201, Lake City, FL, 32055, US
Mail Address: 343 NW Cole Ter, Ste 201, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902447527 2019-10-04 2019-11-08 1000 RIVERSIDE AVE STE 450, JACKSONVILLE, FL, 322044016, US 213 NW GLEASON DR, LAKE CITY, FL, 320555846, US

Contacts

Phone +1 386-344-6985

Authorized person

Name MICAH LINTON
Role OWNER
Phone 9042401388

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 104221800
State FL

Agent

Name Role Address
LINTON MICAH S Agent 343 NW Cole Ter, Lake City, FL, 32055

Manager

Name Role
HARPER LAKE INVESTMENTS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046587 THE CANOPY AT HARPER LAKE EXPIRED 2018-04-11 2023-12-31 No data 1000 RIVERSIDE AVE, SUITE 450, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 343 NW Cole Ter, Ste 201, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2021-02-25 343 NW Cole Ter, Ste 201, Lake City, FL 32055 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 343 NW Cole Ter, Ste 201, Lake City, FL 32055 No data
LC AMENDMENT 2017-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
LC Amendment 2017-08-23
Florida Limited Liability 2017-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State