Search icon

MANOR CARE- LELY PALMS OF NAPLES FL (SH), LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Allen Martin Manager 100 Madison Ave, Toledo, OH, 43604

Fictitious Names

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

Events

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

Documents

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