Entity Name: | ARDEN COURTS OF DELRAY BEACH 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: | M07000005220 |
FEI/EIN Number |
26-0625237
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 |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1598912305 | 2008-08-22 | 2008-08-22 | 333 N SUMMIT ST, TOLEDO, OH, 436041531, US | 16150 JOG RD, DELRAY BEACH, FL, 334462319, US | |||||||||||||||||||
|
Phone | +1 419-252-5541 |
Fax | 4192545494 |
Phone | +1 561-498-5552 |
Fax | 5614998885 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Metzger Terrence | Treasurer | 100 Madison Ave, Toledo, OH, 43604 |
HCR III HEALTHCARE, LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000140464 | ARDEN COURTS (DELRAY BEACH) | ACTIVE | 2021-10-19 | 2026-12-31 | - | 16150 JOG ROAD, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 333 N. Summit Street, Toledo, OH 43604 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 333 N. Summit Street, Toledo, OH 43604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State