Search icon

NORTH FORT MYERS FACILITY OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FORT MYERS FACILITY OPERATIONS, 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: 11 Jul 2006 (19 years ago)
Document Number: M06000003836
FEI/EIN Number 205112262

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

Address: 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751, US
Mail Address: 1040 CROWN POINTE PKWY,, STE 600, ATLANTA, GA, 30338-4741, US
ZIP code: 32751
County: Orange
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LV CHC HOLDINGS I, LLC Member 850 CONCOURSE PARKWAY S STE 250, MAITLAND, FL, 32751

National Provider Identifier

NPI Number:
1013930031
Certification Date:
2023-07-14

Authorized Person:

Name:
BRIAN BRINKERHOFF
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
2399951253

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137194 RAYDIANT HEALTH CARE OF NORTH FORT MYERS ACTIVE 2021-10-12 2026-12-31 - 1040 CROWN POINTE PARKWAY, SUITE 600, ATLANTA, GA, 30338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2018-06-20 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2012-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001051381 LAPSED 14-SC-001013 LEE COUNTY COURT 2014-11-24 2019-12-08 $1066.98 ROGER DEAN CHEVROLET OF CAPE CORAL, 191 SW PINE ISLAND ROAD, CAPE CORAL, FL 33991

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State