Search icon

WHITEHALL OPCO, LLC - Florida Company Profile

Company Details

Entity Name: WHITEHALL OPCO, 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: 30 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M13000003417
FEI/EIN Number 46-2876186

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

Address: 9020 Overlook Blvd., SUITE 202, BRENTWOOD, TN, 37027-2755, US
Mail Address: 9020 Overlook Blvd., SUITE 202, BRENTWOOD, TN, 37027-2755, US
Place of Formation: TENNESSEE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710324413 2013-06-04 2018-05-24 9020 OVERLOOK BLVD STE 202, BRENTWOOD, TN, 370272755, US 7300 DEL PRADO CIR S, BOCA RATON, FL, 33433, US

Contacts

Phone +1 615-250-7100
Fax 6152507101
Phone +1 561-392-3000

Authorized person

Name WILLIAM D ORAND
Role CEO
Phone 6152507100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Williams James L Auth 9020 Overlook Blvd., BRENTWOOD, TN, 370272755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064517 WHITEHALL BOCA RATON EXPIRED 2013-06-26 2018-12-31 - 6 CADILLAC DRIVE, SUITE 310, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 9020 Overlook Blvd., SUITE 202, BRENTWOOD, TN 37027-2755 -
CHANGE OF MAILING ADDRESS 2018-02-27 9020 Overlook Blvd., SUITE 202, BRENTWOOD, TN 37027-2755 -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State