Search icon

THE HARMONY HOUSE AT OCALA, LLC - Florida Company Profile

Company Details

Entity Name: THE HARMONY HOUSE AT OCALA, 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: 08 Oct 2012 (13 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: M12000005631
FEI/EIN Number 352455971

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

Address: 23700 Commerce Park, Beachwood, OH, 44122, US
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619220605 2012-10-16 2014-04-17 26691 RICHMOND RD, BEDFORD HEIGHTS, OH, 441461421, US 5762 SW 60TH AVE, OCALA, FL, 344745677, US

Contacts

Phone +1 216-292-5706
Fax 2162922273
Phone +1 352-237-4544

Authorized person

Name WILLIAM I. WEISBERG
Role VICE PRESIDENT
Phone 2162925706

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008835300
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Saber Governance, LLC Manager 23700 Commerce Park, Beachwood, OH, 44122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102281 THE HARMONY HOUSE AT OCALA EXPIRED 2015-10-06 2020-12-31 - 26691 RICHMOND ROAD, BEDFORD HEIGHTS, OH, 44146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 23700 Commerce Park, Beachwood, OH 44122 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
WITHDRAWAL 2022-02-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State