Entity Name: | MANOR CARE- LELY PALMS OF NAPLES FL (SH), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Aug 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Nov 2007 (17 years ago) |
Document Number: | M07000005203 |
FEI/EIN Number | 26-0625295 |
Address: | 100 Madison Ave, Toledo, OH, 43604, US |
Mail Address: | 100 Madison Ave, Toledo, OH, 43604, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679722003 | 2008-09-10 | 2008-09-10 | 333 N SUMMIT ST, ATTN BARRY A LAZARUS, TOLEDO, OH, 436041531, US | 1000 LELY PALMS DR, NAPLES, FL, 341138916, US | |||||||||||||||||
|
Phone | +1 419-252-5541 |
Fax | 4192545494 |
Phone | +1 419-252-5500 |
Authorized person
Name | MR. BARRY A LAZARUS |
Role | VICE PRESIDENT-REIMBURSEMENT |
Phone | 4192525541 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Allen Martin | Manager | 100 Madison Ave, Toledo, OH, 43604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145981 | LELY PALMS (NAPLES) | ACTIVE | 2020-11-13 | 2025-12-31 | No data | 333 N SUMMIT STREET, TOLEDO, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 100 Madison Ave, Toledo, OH 43604 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 100 Madison Ave, Toledo, OH 43604 | No data |
LC NAME CHANGE | 2007-11-14 | MANOR CARE- LELY PALMS OF NAPLES FL (SH), LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State