Entity Name: | SA-PG-JACKSONVILLE 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: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | M02000001571 |
FEI/EIN Number |
010716232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604 |
Mail Address: | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604 |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1144226440 | 2005-06-22 | 2008-07-22 | 5725 SPRING PARK RD, JACKSONVILLE, FL, 322165955, US | 5725 SPRING PARK RD, JACKSONVILLE, FL, 322165955, US | |||||||||||||||||||||||||
|
Phone | +1 904-733-6954 |
Fax | 9047334877 |
Authorized person
Name | MR. ALEX PALEY |
Role | COO |
Phone | 9143904363 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1406096 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 025727300 |
State | FL |
Name | Role | Address |
---|---|---|
SA-PG OPERATOR HOLDINGS, LLC | Manager | 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY, 10604 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000045083 | PALM GARDEN OF JACKSONVILLE | EXPIRED | 2013-05-10 | 2018-12-31 | - | 5725 SPRING PARK ROAD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000907934 | TERMINATED | 1000000411651 | DUVAL | 2012-11-21 | 2022-11-28 | $ 903.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
LC Withdrawal | 2017-03-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-19 |
Reg. Agent Change | 2013-07-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-02-18 |
Reg. Agent Change | 2009-12-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State