Search icon

FL HUD BAYSIDE, LLC

Company Details

Entity Name: FL HUD BAYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M08000002706
FEI/EIN Number 262643850
Address: 4343 LANGLEY AVENUE, PENSACOLA, FL, 32504, US
Mail Address: 9511 Holsberry Lane, Suite B11, PENSACOLA, FL, 32534, US
ZIP code: 32504
County: Escambia
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437319258 2008-06-16 2015-09-29 40 PALAFOX PL, SUITE 400, PENSACOLA, FL, 325025697, US 4343 LANGLEY AVENUE, PENSACOLA, FL, 325048511, US

Contacts

Phone +1 850-477-4550

Authorized person

Name JAMES RICHARDSON
Role PRESIDENT
Phone 8504300000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
WOLF SHERYL Treasurer 9511 Holsberry Lane, PENSACOLA, FL, 32534

Managing Member

Name Role
HUD FACILITIES, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052527 BAYSIDE HEALTH AND REHABILITATION CENTER EXPIRED 2014-05-30 2019-12-31 No data 4343 LANGLEY AVENUE, PENSACOLA, FL, 32504
G09000135038 BAYSIDE MANOR EXPIRED 2009-07-15 2014-12-31 No data 2 NORTH PALAFOX STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-05 4343 LANGLEY AVENUE, PENSACOLA, FL 32504 No data
LC AMENDMENT 2015-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 4343 LANGLEY AVENUE, PENSACOLA, FL 32504 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000767229 TERMINATED 1000000493032 ESCAMBIA 2013-04-11 2023-04-17 $ 1,142.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-31
Reg. Agent Change 2013-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State