Search icon

SARASOTA BAY REHABILITATION CENTER, LLC

Company Details

Entity Name: SARASOTA BAY REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2012 (12 years ago)
Document Number: M12000005772
FEI/EIN Number 61-1695389
Address: 2600 Courtland Street, Sarasota, FL, 34237, US
Mail Address: 2600 Courtland Street, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649523184 2012-10-22 2014-09-29 5887 GLENRIDGE DR NE, SUITE 150, ATLANTA, GA, 303285574, US 2600 COURTLAND ST, SARASOTA, FL, 342377633, US

Contacts

Phone +1 404-574-2100
Fax 4045742105
Phone +1 941-331-4362
Fax 9419517561

Authorized person

Name MR. R. MARK CRONQUIST
Role MANAGER
Phone 4045742100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130471036
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008564300
State FL

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role
SOUTHERN HEALTHCARE MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058296 SARASOTA POINT REHABILITATION CENTER ACTIVE 2013-06-12 2028-12-31 No data 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL, 32707, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-19 2600 Courtland Street, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 2600 Courtland Street, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State