Entity Name: | NF GLEN COVE, 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: | M08000002719 |
FEI/EIN Number |
262684052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9511 Holsberry Lane, PENSACOLA, FL, 32534, US |
Address: | 1027 E. HIGHWAY BUSINESS 98, PANAMA CITY, FL, 32401, US |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WOLF SHERYL | Treasurer | 9511 Holsberry Lane, PENSACOLA, FL, 32534 |
GULF COAST FACILITIES, LLC | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026855 | GLENCOVE HEALTH AND REHABILITATION CENTER | EXPIRED | 2017-03-17 | 2022-12-31 | - | 1027 E. HIGHWAY, BUSINESS 98, PANAMA CITY, FL, 32401 |
G08337900071 | GLENCOVE NURSING PAVILLION | EXPIRED | 2008-12-02 | 2013-12-31 | - | 1027 E. HIGHWAY, BUSINESS 98, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 1027 E. HIGHWAY BUSINESS 98, PANAMA CITY, FL 32401 | - |
LC AMENDMENT | 2015-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 1027 E. HIGHWAY BUSINESS 98, PANAMA CITY, FL 32401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-31 |
Reg. Agent Change | 2013-07-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State