Search icon

NF PENSACOLA MANOR, LLC

Company Details

Entity Name: NF PENSACOLA MANOR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 01 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M13000004818
FEI/EIN Number 90-1008236
Mail Address: 9511 Holsberry Lane, PENSACOLA, FL, 32534, US
Address: 10095 HILLVIEW, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295167294 2013-08-01 2015-10-05 40 PALAFOX PL, SUITE 400, PENSACOLA, FL, 325025697, US 10095 HILLVIEW DR, PENSACOLA, FL, 325145428, US

Contacts

Phone +1 850-479-4000

Authorized person

Name JAMES RICHARDSON
Role PREDISENT
Phone 8504300000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
WOLF SHERYL Treasurer 9511 Holsberry Lane, PENSACOLA, FL, 32534

Managing Member

Name Role
GULF COAST FACILITIES, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007873 ARCADIA HEALTH & REHABILITATION CENTER EXPIRED 2014-01-23 2019-12-31 No data 10095 HILLVIEW DRIVE, PENSACOLA, FL, 32514
G13000111602 BAPTIST MANOR EXPIRED 2013-11-13 2018-12-31 No data 10095 HILLVIEW DRIVE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-05 10095 HILLVIEW, PENSACOLA, FL 32514 No data
LC AMENDMENT 2015-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 10095 HILLVIEW, PENSACOLA, FL 32514 No data

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
LC Amendment 2015-10-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State