Search icon

MANOR CARE OF BOYNTON BEACH FL, LLC - Florida Company Profile

Company Details

Entity Name: MANOR CARE OF BOYNTON 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: M07000005223
FEI/EIN Number 26-0624241

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

Address: 333 N. Summit Street, Toledo, OH, 43604, US
Mail 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
1114973393 2006-05-26 2022-01-23 333 N SUMMIT ST, TOLEDO, OH, 436042615, US 3001 S CONGRESS AVE, BOYNTON BEACH, FL, 334269012, US

Contacts

Phone +1 419-252-5500
Fax 8773859446
Phone +1 561-737-5600
Fax 5617313049

Authorized person

Name MR. MARTIN D ALLEN
Role DIRECTOR
Phone 4192525734

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF13140962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032537600
State FL

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050780 PROMEDICA SKILLED NURSING AND REHABILITATION (BOYNTON BEACH SOUTH) ACTIVE 2022-04-21 2027-12-31 - 3001 S. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
G21000073344 PROMEDICA SKILLED NURSING AND REHABILITATION (BOYNTON BEACH SOUTH) 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 2024-04-22 333 N. Summit Street, Toledo, OH 43604 -
CHANGE OF MAILING ADDRESS 2024-04-22 333 N. Summit Street, Toledo, OH 43604 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State