Search icon

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

Company Details

Entity Name: MANOR CARE- LELY PALMS OF NAPLES FL (SH), 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)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2007 (17 years ago)
Document Number: M07000005203
FEI/EIN Number 26-0625295

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
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 - 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 -
CHANGE OF MAILING ADDRESS 2024-05-01 100 Madison Ave, Toledo, OH 43604 -
LC NAME CHANGE 2007-11-14 MANOR CARE- LELY PALMS OF NAPLES FL (SH), LLC -

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 Apr 2025

Sources: Florida Department of State