Search icon

ROYAL HEALTHCARE OF AVON PARK, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL HEALTHCARE OF AVON PARK, 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 18 Dec 2012 (12 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: M05000000251
FEI/EIN Number 201502213

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

Address: 1508 APPLECROFT LANE, COCKEYSVILLE, MD, 33825, US
Mail Address: 1508 APPLECROFT LANE, COCKEYSVILLE, MD, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710049192 2006-12-14 2020-08-22 1213 W STRATFORD RD, AVON PARK, FL, 338258091, US 1213 W STRATFORD RD, AVON PARK, FL, 338258091, US

Contacts

Phone +1 863-453-6674
Fax 8634539473

Authorized person

Name MRS. ANGELA HALL COLEMAN
Role BUSINESS OFFICE MANAGER
Phone 8634536674

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF12290951
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number L7B
State FL

Key Officers & Management

Name Role Address
MOUNTAIN LAKE INVESTORS LLC Manager 7823 QUAIL LANDING, SARASOTA, FL, 34240
CELTIC CAPITAL PARTNERS, LLC Manager -
XX, INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2012-12-18 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 1508 APPLECROFT LANE, COCKEYSVILLE, MD 33825 -
CHANGE OF MAILING ADDRESS 2008-09-03 1508 APPLECROFT LANE, COCKEYSVILLE, MD 33825 -
CANCEL ADM DISS/REV 2007-10-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Withdrawal 2012-12-18
ANNUAL REPORT 2008-09-03
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-05-01
Foreign Limited 2005-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State