Search icon

BLUE LAKE POST ACUTE LLC - Florida Company Profile

Company Details

Entity Name: BLUE LAKE POST ACUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE LAKE POST ACUTE 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: 21 Jun 2022 (3 years ago)
Document Number: L22000282540
FEI/EIN Number 88-3004824

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

Address: 769 NE 77th Terrace, Miami, FL, 33138, US
Mail Address: 769 NE 77th Terrace, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710613500 2022-07-25 2023-01-19 991 E NEW YORK AVE, DELAND, FL, 327245664, US 991 E NEW YORK AVE, DELAND, FL, 327245664, US

Contacts

Phone +1 386-734-9083

Authorized person

Name SCOTT H TANNER
Role LEGAL COUNSEL
Phone 9494305178

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
FUNK KENNETH Manager 769 NE 77th Terrace, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086537 BLUE LAKE POST ACUTE ACTIVE 2022-07-21 2027-12-31 - 991 E NEW YORK AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 769 NE 77th Terrace, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-01-19 769 NE 77th Terrace, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-05-11 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000500700 TERMINATED 1000001005646 VOLUSIA 2024-08-01 2034-08-07 $ 814.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-02-13
Florida Limited Liability 2022-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State