Search icon

OAKBRIDGE NURSING AND REHAB CENTER LLC - Florida Company Profile

Company Details

Entity Name: OAKBRIDGE NURSING AND REHAB CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAKBRIDGE NURSING AND REHAB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000068876
Mail Address: 17001 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162
Address: 3110 OAKBRIDGE BLVD EAST, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730713090 2020-02-26 2020-02-26 3110 OAKBRIDGE BLVD E, LAKELAND, FL, 338035987, US 3110 OAKBRIDGE BLVD E, LAKELAND, FL, 338035987, US

Contacts

Phone +1 305-770-6144

Authorized person

Name MR. ELI STROHLI
Role MANAGER
Phone 3057706144

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
STROHLI ELI Manager 4523 ROYAL PALM AVE, MIAMI BEACH, FL, 33140
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032714 MAJESTIC CARE OF LAKELAND ACTIVE 2020-03-16 2025-12-31 - 17001 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Florida Limited Liability 2020-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State