Search icon

PROVIDENT GROUP - CITRUS HEALTH & REHABILITATION CENTER LLC - Florida Company Profile

Company Details

Entity Name: PROVIDENT GROUP - CITRUS HEALTH & REHABILITATION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2002 (23 years ago)
Document Number: M02000000462
FEI/EIN Number 753006601

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

Address: 5565 BANKERS AVENUE, BATON ROUGE, LA, 70808
Mail Address: 5565 BANKERS AVENUE, BATON ROUGE, LA, 70808
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821020827 2006-07-07 2020-08-22 701 MEDICAL CT E, INVERNESS, FL, 344524616, US 701 MEDICAL CT E, INVERNESS, FL, 344524616, US

Contacts

Phone +1 352-860-0200
Fax 3528600975

Authorized person

Name MS. MARLA PAGE SCANNICCHIO
Role VP/DIRECTOR OF ACCOUNTING
Phone 2257663977

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 13265
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PROVIDENT RESOURCES GROUP INC. Member -
Hicks Donovan O Auth 5565 BANKERS AVENUE, BATON ROUGE, LA, 70808
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 5565 Bankers Avenue, Baton Rouge, LA 70808 -
CHANGE OF MAILING ADDRESS 2025-01-20 5565 Bankers Avenue, Baton Rouge, LA 70808 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2002-03-28 PROVIDENT GROUP - CITRUS HEALTH & REHABILITATION CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State