Search icon

SUMMER BROOK FL SNF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUMMER BROOK FL SNF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER BROOK FL SNF 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Oct 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L18000240142
FEI/EIN Number 83-3597668

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

Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
Mail Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114488996 2019-03-26 2019-03-26 480 FENTRESS BLVD STE H, DAYTONA BEACH, FL, 321141237, US 5377 MONCRIEF RD, JACKSONVILLE, FL, 322093159, US

Contacts

Phone +1 904-768-1506

Authorized person

Name CAMERON MARSH
Role CORPORATE FINANCE
Phone 3862551054

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Friedman Aaron ( Manager 7077 Parc Avenue, Montreal, QC H3 1X7
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027204 HEALTHCARE CENTER OF JACKSONVILLE EXPIRED 2019-02-26 2024-12-31 - 7077AVE DU PARC, SUITE 600, MONTREAL, QC, H3N1X-7

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-09-19 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2022-05-24 - -
REGISTERED AGENT NAME CHANGED 2022-05-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-05-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-09-19
CORLCRACHG 2022-05-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-26
Florida Limited Liability 2018-10-10

Date of last update: 01 May 2025

Sources: Florida Department of State