Search icon

HQM OF SUTTON PLACE, LLC - Florida Company Profile

Company Details

Entity Name: HQM OF SUTTON PLACE, 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 13 Jul 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Jul 2009 (16 years ago)
Document Number: M02000002118
FEI/EIN Number 611420659

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

Mail Address: PO BOX 31809, PALM BEACH GARDENS, FL, 33420
Address: 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659350114 2006-01-12 2009-02-24 4405 LAKEWOOD RD, LAKE WORTH, FL, 334613414, US 4405 LAKEWOOD RD, LAKE WORTH, FL, 334613414, US

Contacts

Phone +1 561-969-1400

Authorized person

Name MR. PAUL WALCZAK
Role CEO
Phone 5616270664

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1544096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 025711700
State FL

Key Officers & Management

Name Role
HOME QUALITY MANAGEMENT, INC. Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-07-13 - -
CHANGE OF MAILING ADDRESS 2008-03-31 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2005-08-15 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-15 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 2979 PGA BOULEVARD, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 2004-11-18 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Withdrawal 2009-07-13
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-08-15
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-11-18
ANNUAL REPORT 2003-02-18
Foreign Limited 2002-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State