Search icon

SA-PG-GAINESVILLE LLC - Florida Company Profile

Company Details

Entity Name: SA-PG-GAINESVILLE 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: M02000001578
FEI/EIN Number 010716271

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

Address: 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY, 10604
Mail Address: 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY, 10604
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285630582 2005-06-22 2008-07-22 227 SW 62ND BLVD, GAINESVILLE, FL, 326072084, US 227 SW 62ND BLVD, GAINESVILLE, FL, 326072084, US

Contacts

Phone +1 352-331-0601
Fax 3523329778

Authorized person

Name MR. ALEX PALEY
Role COO
Phone 9143904363

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1408096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025726500
State FL

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045079 PALM GARDEN OF GAINESVILLE EXPIRED 2013-05-10 2018-12-31 - 227 SW 62ND BOULEVARD, GAINESVILLE, FL, 32607

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 2009-04-20 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY 10604 -
CHANGE OF MAILING ADDRESS 2009-04-20 4 WEST RED OAK LANE, 201, WHITE PLAINS, NY 10604 -

Documents

Name Date
LC Withdrawal 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
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: 03 Apr 2025

Sources: Florida Department of State