Search icon

1501 SE 24TH ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 1501 SE 24TH ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jun 2001 (24 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: M01000001237
FEI/EIN Number 061621888

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

Address: 101 EAST STATE STREET, KENNETT SQUARE, PA, 19348, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821011958 2006-07-26 2009-10-01 101 SUN AVE NE, COMPLIANCE DEPARTMENT, ALBUQUERQUE, NM, 871094373, US 1501 SE 24TH RD, OCALA, FL, 344716005, US

Contacts

Phone +1 505-468-5604
Fax 5054684681
Phone +1 352-629-8900
Fax 3523514806

Authorized person

Name WILLIAM A MATHIES
Role PRESIDENT DIRECTOR
Phone 5058213355

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF 13780951
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025172100
State FL

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
FLORIDA HOLDINGS III, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026058 OAKHURST CENTER EXPIRED 2013-03-15 2018-12-31 - 1501 SE 24TH ROAD, OCALA, FL, 34471
G08324900384 OAKHURST CARE AND REHABILITATION CENTER EXPIRED 2008-11-19 2013-12-31 - 1501 SE 24TH ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 101 EAST STATE STREET, KENNETT SQUARE, PA 19348 -

Court Cases

Title Case Number Docket Date Status
1501 SE 24TH ROAD, LLC, SAMUEL POLITZ, ET AL. VS ESTATE OF MARY BOSE, ETC. 5D2012-0559 2012-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
09-655-CA

Parties

Name MARY ANNE WILHEIM
Role Petitioner
Status Active
Name FLORIDA HOLDINGS, LLC
Role Petitioner
Status Active
Name SUN HEALTHCARE GROUP, INC.
Role Petitioner
Status Active
Name COMPASS HEALTHCARE SERVICES
Role Petitioner
Status Active
Name HARBORSIDE HEALTHCARE ADVISORS
Role Petitioner
Status Active
Name FLORIDA ADMINISTRATIVE SERVICE
Role Petitioner
Status Active
Name ELIZABETH GRECO
Role Petitioner
Status Active
Name DWAYNE GRAHAM
Role Petitioner
Status Active
Name FMR CORPORATION
Role Petitioner
Status Active
Name FLORIDA HOLDINGS III, LLC
Role Petitioner
Status Active
Name FLORIDA HOLDINGS II, LLC
Role Petitioner
Status Active
Name SAMUEL POLITZ
Role Petitioner
Status Active
Name 1501 SE 24TH ROAD, LLC
Role Petitioner
Status Active
Representations Thomas A. Valdez, KEVIN RICHARDSON
Name SUNBRIDGE HEALTHCARE CORPORATI
Role Petitioner
Status Active
Name OAKHURST REHABILITATION AND NU
Role Petitioner
Status Active
Name JERRY ROLES
Role Petitioner
Status Active
Name MARY ANNE MARTINO
Role Petitioner
Status Active
Name BRAD EVANS
Role Petitioner
Status Active
Name KHI LLC
Role Petitioner
Status Active
Name HARBORSIDE HEALTHCARE CORPORAT
Role Petitioner
Status Active
Name ESTATE OF MARY BOSE
Role Respondent
Status Active
Representations ISAAC R. RUIZ-CARUS, BENNIE LAZZARA
Name CONNIE KUYKENDALL
Role Respondent
Status Active
Name HON. FRANCES S. KING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2012-02-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of 1501 SE 24TH ROAD, LLC
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-05-07
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ NO FURTHER EOT ABSENT EXCEPTIONAL CIRCUMSTANCES
Docket Date 2015-07-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-08-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ PETITION DENIED AS IT PERTAINS TO REQ FOR PRODUCTION #3 AND REQ FOR PRODUCTION #31. AS IT RELATES TO REQ FOR PRODUCTION #31, OUR DECISION DOES NOT PRECLUDE PTS FROM FILING A PRIVILEGE LOG RAISING SPECIFIC PRIVILEGE OBJECTIONS. SEE W. FLA. REG'L MED. CTR. INC. V. SEE 18 SO3D 676 (FLA. 1ST DCA 2009)
Docket Date 2012-08-15
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-08-14
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Thomas A. Valdez 114952
Docket Date 2012-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of 1501 SE 24TH ROAD, LLC
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-04-09
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-03-05
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-03-01
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20DYS
Docket Date 2012-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2012-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of 1501 SE 24TH ROAD, LLC

Documents

Name Date
WITHDRAWAL 2023-12-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VA573B0004 2010-08-01 2011-06-30 2014-06-30
Unique Award Key CONT_AWD_VA573B0004_3600_VA248BO0129_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient 1501 SE 24TH ROAD, LLC
UEI JJCKL7T3KFP3
Legacy DUNS 101863256
Recipient Address 1501 SE 24TH RD, OCALA, 344716005, UNITED STATES
- IDV VA248BO0129 2010-08-01 - -
Unique Award Key CONT_IDV_VA248BO0129_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient 1501 SE 24TH ROAD, LLC
UEI JJCKL7T3KFP3
Legacy DUNS 101863256
Recipient Address 1501 SE 24TH RD, OCALA, 344716005, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State