Search icon

AYERS HEALTH & REHABILITATION CENTER, LLC

Company Details

Entity Name: AYERS HEALTH & REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2000 (24 years ago)
Document Number: M00000001942
FEI/EIN Number 621832456
Address: 606 NE 7TH STREET, TRENTON, FL, 32693
Mail Address: 606 NE 7TH STREET, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295781870 2006-05-25 2020-08-22 606 NE 7TH ST, TRENTON, FL, 326933636, US 606 NE 7TH ST, TRENTON, FL, 326933636, US

Contacts

Phone +1 352-463-7101

Authorized person

Name MARSHALL PRESTON SWEENEY
Role PRESIDENT
Phone 6158961191

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1337096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STAY WELL
Number 14801
Issuer BCBS FL
Number M30
State FL
Issuer AVMED
Number 101974

Agent

Name Role
NRAI SERVICES, INC. Agent

Sec

Name Role Address
Fisher Scott Sec 7056 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429

President

Name Role Address
Shatz Jim President 7056 West Gulf to Lake Highway, Crystal River, FL, 34429

Manager

Name Role Address
White Josh Manager 7056 West Gulf to Lake Highway, Crystal River, FL, 34429
Jackson Brian Manager 7056 West Gulf to Lake Highway, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036321 AYERS HEALTH AND REHABILITATION CENTER ACTIVE 2012-04-17 2027-12-31 No data 606 NE 7TH STREET, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-07-06 606 NE 7TH STREET, TRENTON, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 606 NE 7TH STREET, TRENTON, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State