Search icon

NIC 4 BAYSIDE TERRACE LEASING LLC - Florida Company Profile

Company Details

Entity Name: NIC 4 BAYSIDE TERRACE LEASING 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 04 Dec 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: M13000002366
FEI/EIN Number 46-2527984

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

Address: 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036, US
Mail Address: 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528402229 2013-04-24 2016-12-08 PO BOX 1700, NIC 4 BAYSIDE TERRACE LEASING LLC, C/O HOLIDAY RETIREMENT, LAKE OSWEGO, OR, 97035, US 9381 U.S. 19, PINELLAS PARK, FL, 33782, US

Contacts

Phone +1 971-245-8020
Fax 5034312296
Phone +1 727-576-1234
Fax 7275702257

Authorized person

Name JANE RYU
Role PRESIDENT/CEO/CFO
Phone 2124795270

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 6139
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID AL WAIVER
Number 004295900
State FL

Key Officers & Management

Name Role Address
NIC 4 FLORIDA LEASING LLC Member 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035683 PLATINUM COMPANIONS PINELLAS COUNTY EXPIRED 2014-04-10 2019-12-31 - 1345 AVENUE OF THE AMERICAS, 46TH FL, NEW YORK, NY, 10105
G14000009343 CARING FOR SENIORS PINELLAS COUNTY EXPIRED 2014-01-28 2019-12-31 - 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105
G13000041987 BAYSIDE TERRACE EXPIRED 2013-05-01 2018-12-31 - C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2019-04-22 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY 10036 -
LC STMNT OF RA/RO CHG 2019-02-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Withdrawal 2019-12-04
ANNUAL REPORT 2019-04-22
CORLCRACHG 2019-02-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-01
Foreign Limited 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State