Search icon

NF RIVER CHASE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NF RIVER CHASE, 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: M08000002722
FEI/EIN Number 262684250

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

Mail Address: 9511 Holsberry Lane, PENSACOLA, FL, 32534, US
Address: 1017 STRONG RD, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
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 -

National Provider Identifier

NPI Number:
1629237177

Authorized Person:

Name:
JAMES RICHARDSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053935 RIVERCHASE HEALTH AND REHABILITATION CENTER EXPIRED 2014-06-04 2019-12-31 - 1017 STRONG ROAD, QUNICY, FL, 32351
G08353900101 RIVERCHASE CARE CENTER EXPIRED 2008-12-18 2013-12-31 - 2 NORTH PALAFOX STREET, PENSACOLA, FL, 32502
G08337900057 RIVER CHASE CARE CENTER EXPIRED 2008-12-02 2013-12-31 - 1017 STRONG ROAD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-23 1017 STRONG RD, QUINCY, FL 32351 -
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 2009-04-23 1017 STRONG RD, QUINCY, FL 32351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000309521 TERMINATED 1000000215396 GADSDEN 2011-05-10 2021-05-18 $ 17,816.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
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
LC Amendment 2015-10-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-05
Type:
FollowUp
Address:
1017 STRONG ROAD, QUINCY, FL, 32351
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-05-24
Type:
FollowUp
Address:
1017 STRONG ROAD, QUINCY, FL, 32351
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-08-21
Type:
Fat/Cat
Address:
1017 STRONG ROAD, QUINCY, FL, 32351
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State