Search icon

INVERRARY MEDICAL INVESTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INVERRARY MEDICAL INVESTORS, 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: 09 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2003 (22 years ago)
Document Number: M02000002342
FEI/EIN Number 760712497

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

Address: 3570 KEITH STREET NW, CLEVELAND, OH, 37312
Mail Address: 3570 KEITH STREET NW, CLEVELAND, OH, 37312
Place of Formation: TENNESSEE

Key Officers & Management

Name Role
DEVELOPERS INVESTMENT COMPANY II, INC. Manager
CORPORATION SERVICE COMPANY Agent

National Provider Identifier

NPI Number:
1881628105

Authorized Person:

Name:
CINDY S CROSS
Role:
ASSISTANT SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4233398342
Fax:
9544856406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117850 LIFE CARE CENTER AT INVERRARY ACTIVE 2022-09-19 2027-12-31 - 3570 KEITH STREET, NW, CLEVELAND, TN, 37312
G19000120537 LIFE CARE CENTER OF INVERRARY ACTIVE 2019-11-08 2029-12-31 - 3570 KEITH STREET, NW, CLEVELAND, TN, 37312
G13000099489 LIFE CARE CENTER OF INVERRARY EXPIRED 2013-10-08 2018-12-31 - 4300 ROCK ISLAND ROAD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2003-12-08 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000094061 TERMINATED 1000000321925 BROWARD 2012-12-28 2033-01-16 $ 1,613.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State