Search icon

RIVERWOOD NURSING CENTER, LLC

Company Details

Entity Name: RIVERWOOD NURSING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M07000005940
FEI/EIN Number 260145074
Address: 995 CANTON STREET, SUITE 100, ROSWELL, GA, 30075, US
Mail Address: 995 CANTON STREET, SUITE 100, ROSWELL, GA, 30075, US
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891797874 2005-08-10 2008-05-14 40 ACME ST, JACKSONVILLE, FL, 322117953, US 40 ACME ST, JACKSONVILLE, FL, 322117953, US

Contacts

Phone +1 904-724-5933
Fax 9047211274

Authorized person

Name MS. MARY LU FLORY
Role VP OPERATIONS
Phone 7709934000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 02509700
State FL

Agent

Name Role
REGISTERED AGENTS INC Agent

Managing Member

Name Role Address
HAGAN ROBERT W Managing Member 995 CANTON STREET, ROSWELL, GA, 30075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141240 GLENWOOD NURSING CENTER EXPIRED 2009-08-03 2014-12-31 No data 16 NORCROSS ST., SUITE 100, ROSWELL, GA, 30075
G09000139410 LONGWOOD NURSING CENTER EXPIRED 2009-07-28 2014-12-31 No data 16 NORCROSS ST., SUITE 100, ROSWELL, GA, 30075

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 995 CANTON STREET, SUITE 100, ROSWELL, GA 30075 No data
CHANGE OF MAILING ADDRESS 2016-03-29 995 CANTON STREET, SUITE 100, ROSWELL, GA 30075 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Registered Agents Inc. No data
LC NAME CHANGE 2009-10-05 RIVERWOOD NURSING CENTER, LLC No data
LC NAME CHANGE 2009-08-14 GLENWOOD NURSING CENTER, LLC No data

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-28
LC Name Change 2009-10-05
LC Name Change 2009-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State