Search icon

LAKE PARKER FACILITY OPERATIONS, LLC

Company Details

Entity Name: LAKE PARKER FACILITY OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2006 (19 years ago)
Document Number: M06000003837
FEI/EIN Number 205109064
Mail Address: 1040 CROWN POINTE PKWY, STE 600, ATLANTA, GA, 30338-4741, US
Address: 850 CONCOURSE PKWY S, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336162395 2006-07-25 2023-11-27 2020 W LAKE PARKER DR, LAKELAND, FL, 338055005, US 2020 W LAKE PARKER DR, LAKELAND, FL, 338055005, US

Contacts

Phone +1 863-682-7580
Fax 8636839564

Authorized person

Name KENNETH USSERY
Role VP
Phone 4075711550

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10150962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008039300
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
LV CHC HOLDINGS I, LLC Member 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003567 CONSULATE HEALTH CARE AT LAKE PARKER ACTIVE 2010-01-13 2025-12-31 No data 2020 W. LAKE PARKER DRIVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 850 CONCOURSE PKWY S, STE 250, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2018-06-19 850 CONCOURSE PKWY S, STE 250, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State