Search icon

MANOR CARE OF PLANTATION FL, LLC - Florida Company Profile

Company Details

Entity Name: MANOR CARE OF PLANTATION FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2007 (18 years ago)
Date of dissolution: 10 Oct 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: M07000005209
FEI/EIN Number 26-0624255

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

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
1710933916 2006-05-26 2017-06-16 333 N SUMMIT ST, TOLEDO, OH, 436042615, US 6931 W SUNRISE BLVD, PLANTATION, FL, 333134406, US

Contacts

Phone +1 419-252-5500
Fax 8773859446
Phone +1 954-583-6200
Fax 9545836388

Authorized person

Name MR. MARTIN D ALLEN
Role DIRECTOR
Phone 4192525734

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1317096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032545700
State FL

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
HCR III HEALTHCARE, LLC Member

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 333 N. Summit Street, Toledo, OH 43604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000373780 TERMINATED 1000000274428 BROWARD 2012-04-24 2032-05-02 $ 338.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
WITHDRAWAL 2023-10-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State