Search icon

SA-PG - VERO BEACH LLC - Florida Company Profile

Company Details

Entity Name: SA-PG - VERO BEACH 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: M02000001574
FEI/EIN Number 010716240

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316943558 2005-06-22 2008-07-22 1755 37TH ST, VERO BEACH, FL, 329604812, US 1755 37TH ST, VERO BEACH, FL, 329604812, US

Contacts

Phone +1 772-567-2443
Fax 7727789979

Authorized person

Name MR. ALEX PALEY
Role COO
Phone 9143904363

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1415096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025731100
State FL

Key Officers & Management

Name Role Address
SA-PG OPERATOR HOLDINGS, LLC Managing Member 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045113 PALM GARDEN OF VERO BEACH EXPIRED 2013-05-10 2018-12-31 - 1755 37TH STREET, VERO BEACH, FL, 32960

Events

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 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 -
CHANGE OF MAILING ADDRESS 2009-04-21 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001049888 TERMINATED 09-14237 CIV MARTINEZ U.S.D.C. SOUTHERN DIS 2009-10-09 2015-11-12 $9627.34 OLIVER MOORE, 1603 NORTH 21ST STREET, FT. PIERCE, FL 34950

Documents

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 2012-02-07
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-18
Reg. Agent Change 2009-12-18

Date of last update: 02 May 2025

Sources: Florida Department of State