Entity Name: | ARDEN COURTS OF FT. MYERS FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Aug 2007 (17 years ago) |
Document Number: | M07000005224 |
FEI/EIN Number | 26-0625314 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215184023 | 2008-08-22 | 2008-08-22 | 333 N SUMMIT ST, TOLEDO, OH, 436041531, US | 15950 MCGREGOR BLVD, FORT MYERS, FL, 339082551, US | |||||||||||||||||||
|
Phone | +1 419-252-5541 |
Fax | 4192545494 |
Phone | +1 239-454-1277 |
Fax | 2394543785 |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Allen Martin | Manager | 100 Madison Ave, Toledo, OH, 43604 |
Name | Role | Address |
---|---|---|
Metzger Terrence | Treasurer | 100 Madison Ave, Toledo, OH, 43604 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000041717 | ARDEN COURTS (FT. MYERS) | ACTIVE | 2021-03-26 | 2026-12-31 | No data | 333 N. SUMMIT ST., TOLEDO, OH, 43604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 100 Madison Ave, Toledo, OH 43604 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 100 Madison Ave, Toledo, OH 43604 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State