Search icon

LP HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: LP HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: M10000000838
FEI/EIN Number 271786511

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

Address: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US
Mail Address: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306169156 2010-03-09 2012-03-01 600 N 17TH AVE, HOLLYWOOD, FL, 330204606, US 600 N 17TH AVE, HOLLYWOOD, FL, 330204606, US

Contacts

Phone +1 954-927-2531
Fax 9549270425

Authorized person

Name MR. JOHN HARRISON
Role CFO
Phone 5025687800

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
License Number SNF11760963
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11760963
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Harrison John Chief Financial Officer 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Doyle Maria Gene 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017978 GOLFCREST HEALTHCARE CENTER ACTIVE 2016-02-18 2026-12-31 - 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
G10000020054 GOLFCREST HEALTHCARE CENTER EXPIRED 2010-03-03 2015-12-31 - 2979 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-12-19 - -
REGISTERED AGENT NAME CHANGED 2014-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 -
CHANGE OF MAILING ADDRESS 2011-01-24 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 -
LC AMENDMENT 2010-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State