Search icon

INVERRARY MEDICAL INVESTORS, LLC - Florida Company Profile

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 (21 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881628105 2006-07-10 2008-02-12 3001 KEITH ST NW, CLEVELAND, TN, 373123713, US 4300 ROCK ISLAND RD, LAUDERHILL, FL, 333194528, US

Contacts

Phone +1 423-473-5751
Fax 4233398342
Phone +1 954-485-6144
Fax 9544856406

Authorized person

Name CINDY S CROSS
Role ASSISTANT SECRETARY
Phone 4234735867

Taxonomy

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

Key Officers & Management

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State