Entity Name: | VENICE NH, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Feb 2005 (20 years ago) |
Document Number: | M05000000535 |
FEI/EIN Number | 202257842 |
Address: | 832 SUNSET LAKE BLVD., VENICE, FL, 34292 |
Mail Address: | 832 Sunset Lake Blvd, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801870712 | 2005-12-05 | 2021-06-27 | 832 SUNSET LAKE BLVD, VENICE, FL, 342927550, US | 832 SUNSET LAKE BLVD, VENICE, FL, 342927550, US | |||||||||||||||||||||||||||||
|
Phone | +1 941-492-5313 |
Fax | 9414925315 |
Authorized person
Name | MOSHE SCHEINER |
Role | CEO |
Phone | 8135576200 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF15720961 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME) |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 030850100 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Greystone Tribeca Acquisition II LLC | Auth | 368 New Hempstead Rd, New City, NY, 10956 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05168900026 | SUNSET LAKE HEALTH AND REHABILITATION CENTER | ACTIVE | 2005-06-17 | 2025-12-31 | No data | 4042 PARK OAKS BLVD, 4042 PARK OAKS BOULEVARD SUITE 300, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-05 | 832 SUNSET LAKE BLVD., VENICE, FL 34292 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State