Search icon

SOVEREIGN HEALTHCARE OF BONIFAY, LLC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HEALTHCARE OF BONIFAY, 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: 15 Jul 2003 (22 years ago)
Document Number: M03000002346
FEI/EIN Number 200184841

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

Mail Address: 101 Sunnytown Road, Casselberry, FL, 32707, US
Address: 306 West Brock Avenue, Bonifay, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477540037 2005-09-29 2014-09-24 5887 GLENRIDGE DR, SUITE 150, ATLANTA, GA, 303285574, US 306 W BROCK AVE, BONIFAY, FL, 324252904, US

Contacts

Phone +1 404-574-2100
Fax 4045742105
Phone +1 850-547-9289
Fax 8505472575

Authorized person

Name MR. R. MARK CRONQUIST
Role MANAGER
Phone 4045742100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10570961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026344300
State FL

Key Officers & Management

Name Role
SOUTHERN HEALTHCARE MANAGEMENT, LLC Manager
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900141 BONIFAY NURSING AND REHAB CENTER ACTIVE 2009-02-17 2029-12-31 - 306 WEST BROCK AVENUE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 306 West Brock Avenue, Bonifay, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-01-14 306 West Brock Avenue, Bonifay, FL 32425 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State