Search icon

HQM OF FORT MYERS, LLC - Florida Company Profile

Company Details

Entity Name: HQM OF FORT MYERS, 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: 09 Oct 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: M02000002684
FEI/EIN Number 611426910

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346294766 2006-05-20 2020-08-22 13755 GOLF CLUB PKWY, FORT MYERS, FL, 339195146, US 13755 GOLF CLUB PKWY, FORT MYERS, FL, 339195146, US

Contacts

Phone +1 239-482-2848

Authorized person

Name MR. PAUL WALCZAK
Role CEO
Phone 5616270664

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1159096
State FL
Is Primary Yes

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 BLVD., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2005-08-12 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2004-10-11 2979 PGA BLVD., PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001412874 LAPSED CACE-13-014594 BROWARD COUNTY 2012-08-17 2018-10-01 $77,410.34 SHERRY LEE, C/O YORK EMPLOYMNET & DISABILITY LAW, 9990 COCONUT ROAD, BONITA SPRINGS, FL 34135

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 2005-08-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-11
ANNUAL REPORT 2003-02-18
Foreign Limited 2002-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State