Search icon

HEARTLAND OF SARASOTA FL, LLC - Florida Company Profile

Company Details

Entity Name: HEARTLAND OF SARASOTA FL, 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: 27 Aug 2007 (18 years ago)
Document Number: M07000005199
FEI/EIN Number 26-0623968

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

Address: 333 N. Summit Street, Toledo, OH, 43604, US
Mail Address: 333 N. Summit Street, Toledo, OH, 43604, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285681478 2006-05-31 2022-01-25 333 N SUMMIT ST, ATTN: BARRY LAZARUS, TOLEDO, OH, 436041531, US 5401 SAWYER RD, SARASOTA, FL, 342332444, US

Contacts

Phone +1 419-252-5541
Fax 4192525548
Phone +1 941-925-3427
Fax 9419258469

Authorized person

Name MR. BARRY A LAZARUS
Role VICE PRESIDENT - REIMBURSEMENTS
Phone 4192525541

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1204096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Allen Martin Manager 333 N. Summit Street, Toledo, OH, 43604
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073334 PROMEDICA SKILLED NURSING AND REHABILITATION (SARASOTA EAST) ACTIVE 2021-06-01 2026-12-31 - 333 N SUMMIT ST, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -
CHANGE OF MAILING ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State