Search icon

MF WINTER PARK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MF WINTER PARK, 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: M08000002732
FEI/EIN Number 262694526

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

Mail Address: 9511 Holsberry Lane, PENSACOLA, FL, 32534, US
Address: 1700 MONROE AVENUE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

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

National Provider Identifier

NPI Number:
1740449586

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
G08337900066 THE REHABILITATION CENTER OF WINTER PARK EXPIRED 2008-12-02 2013-12-31 - 1700 MONROE AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-05 1700 MONROE AVENUE, MAITLAND, FL 32751 -
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 1700 MONROE AVENUE, MAITLAND, FL 32751 -
LC AMENDMENT 2008-08-08 - -

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 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
Reg. Agent Change 2013-07-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State