Entity Name: | SF GLEN OAKS, 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: | M08000002736 |
FEI/EIN Number |
262690599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9511 Holsberry Lane, PENSACOLA, FL, 32534, US |
Address: | 1100 PINE STREET, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1942469788 | 2008-06-06 | 2015-10-05 | 40 SOUTH PALAFOX PLACE, SUITE 400, PENSACOLA, FL, 325025697, US | 1100 N PINE ST, CLEARWATER, FL, 337564104, US | |||||||||||||
|
Phone | +1 727-442-7106 |
Authorized person
Name | JAMES RICHARDSON |
Role | PRESIDENT |
Phone | 8504300000 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WOLF SHERYL | Treasurer | 9511 Holsberry Lane, PENSACOLA, FL, 32534 |
CORPORATION SERVICE COMPANY | Agent | - |
FLORIDA FACILITIES, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000053830 | GLEN OAKS HEALTH AND REHABILITATION CENTER | EXPIRED | 2014-06-04 | 2019-12-31 | - | 1100 PINE STREET, CLEARWATER, FL, 33756 |
G08337900079 | GLEN OAKS HEALTH CARE CENTER | EXPIRED | 2008-12-02 | 2013-12-31 | - | 1100 PINE STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 1100 PINE STREET, CLEARWATER, FL 33756 | - |
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 | 1100 PINE STREET, CLEARWATER, FL 33756 | - |
LC AMENDMENT | 2008-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
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 | 2014-04-29 |
Reg. Agent Change | 2013-07-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State