Search icon

FL HUD SILVERCREST, LLC - Florida Company Profile

Company Details

Entity Name: FL HUD SILVERCREST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M08000002714
FEI/EIN Number 262669438

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

Mail Address: 9511 Holsberry Lane, Suite B11, PENSACOLA, FL, 32534, US
Address: 910 BROOKMEADE DRIVE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073773891 2008-06-16 2015-09-29 40 SOUTH PALAFOX PLACE, SUITE 400, PENSACOLA, FL, 325025697, US 910 BROOKMEADE DR, CRESTVIEW, FL, 325396056, US

Contacts

Phone +1 850-682-1903

Authorized person

Name JAMES RICHARDSON
Role PRESIDENT
Phone 8504300000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HUD FACILITIES, LLC Managing Member -
WOLF SHERYL Treasurer 9511 Holsberry Lane, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052543 SILVERCREST HEALTH AND REHABILITATION CENTER EXPIRED 2014-05-30 2019-12-31 - 910 BROOKEMEADE DRIVE, CRESTVIEW, FL, 32539
G09000135058 SILVERCREST MANOR EXPIRED 2009-07-15 2014-12-31 - 2 NORTH PALAFOX STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-05 910 BROOKMEADE DRIVE, CRESTVIEW, FL 32539 -
LC AMENDMENT 2015-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 910 BROOKMEADE DRIVE, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2013-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

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 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
Reg. Agent Change 2013-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State