Search icon

NF GLEN COVE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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