Search icon

EXTENDICARE NEKOOSA, LLC - Florida Company Profile

Company Details

Entity Name: EXTENDICARE NEKOOSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTENDICARE NEKOOSA, 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: 04 Oct 1999 (26 years ago)
Date of dissolution: 11 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: L99000006377
FEI/EIN Number 364321430

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

Address: 111 W. MICHIGAN STREET, MILWAUKEERICHEY, WI, 53203
Mail Address: 111 W. MICHIGAN STREET, MILWAUKEERICHEY, WI, 53203
Place of Formation: FLORIDA

Key Officers & Management

Name Role
EXTENDICARE HEALTH FACILITIES, INC. Managing Member
LEXIS DOCUMENT SERVICES INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 111 W. MICHIGAN STREET, MILWAUKEERICHEY, WI 53203 -
LC NAME CHANGE 2007-06-11 EXTENDICARE NEKOOSA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2002-06-24 - -
CHANGE OF MAILING ADDRESS 2002-06-24 111 W. MICHIGAN STREET, MILWAUKEERICHEY, WI 53203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -
AMENDMENT 1999-11-29 - -

Documents

Name Date
LC Voluntary Dissolution 2008-12-11
ANNUAL REPORT 2008-04-21
LC Name Change 2007-06-11
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-05-16
REINSTATEMENT 2002-06-24
ANNUAL REPORT 2000-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State