Search icon

MYRTLE RIDGE HEALTHCARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: MYRTLE RIDGE HEALTHCARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYRTLE RIDGE HEALTHCARE CENTER 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: 03 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L20000039154
FEI/EIN Number 84-4670483

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

Address: 1539 DALE MABRY HWY, #102, LUTZ, FL, 33548
Mail Address: 1539 DALE MABRY HWY, #102, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376170225 2020-03-23 2020-03-23 1539 DALE MABRY HWY STE 102, LUTZ, FL, 335483008, US 1539 DALE MABRY HWY STE 102, LUTZ, FL, 335483008, US

Contacts

Phone +1 813-909-7102

Authorized person

Name JAVIER GUTIERREZ
Role EXECUTIVE OFFICER
Phone 8139979543

Taxonomy

Taxonomy Code 363LA2200X - Adult Health Nurse Practitioner
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102567000
State FL

Key Officers & Management

Name Role Address
MOGENA YUDAISY Authorized Member 10618 DEERBERRY DR, LAND O LAKE, FL, 34638
DORTA GEORGE M Authorized Member 10618 DEERBERRY DR, LAND O LAKE, FL, 34638
MOGENA YUDAISY Agent 10618 DEERBERRY DR, LAND O LAKE, FL, 34638

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
LC Amendment 2020-06-04
Florida Limited Liability 2020-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State