Search icon

MANOR CARE OF BOCA RATON FL, LLC - Florida Company Profile

Company Details

Entity Name: MANOR CARE OF BOCA RATON 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: M07000005205
FEI/EIN Number 26-0624217

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

Address: 100 Madison, Toledo, OH, 43604, US
Mail Address: 100 Madison, Toledo, OH, 43604, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083661839 2006-05-27 2022-01-23 333 N SUMMIT ST, TOLEDO, OH, 436042615, US 375 NW 51ST ST, BOCA RATON, FL, 334314773, US

Contacts

Phone +1 419-252-5500
Fax 8773859446
Phone +1 561-997-8111
Fax 5619950109

Authorized person

Name MR. MARTIN D ALLEN
Role DIRECTOR
Phone 4192525734

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1313096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032536800
State FL

Key Officers & Management

Name Role Address
Allen Martin Manager 100 Madison, Toledo, OH, 43604
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073346 PROMEDICA SKILLED NURSING AND REHABILITATION (BOCA RATON NORTH) 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 2024-05-01 100 Madison, Toledo, OH 43604 -
CHANGE OF MAILING ADDRESS 2024-05-01 100 Madison, Toledo, OH 43604 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-06
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: 02 Apr 2025

Sources: Florida Department of State