Search icon

NF ESCAMBIA, LLC - Florida Company Profile

Company Details

Entity Name: NF ESCAMBIA, 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: 22 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M14000006059
FEI/EIN Number 36-4792972

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

Address: 9511 Holsberry Lane, PENSACOLA, FL, 32534, US
Mail Address: 9511 Holsberry Lane, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144752148 2017-03-29 2018-11-27 40 PALAFOX PL, SUITE 400, PENSACOLA, FL, 325025697, US 8325 UNIVERSITY PKWY, PENSACOLA, FL, 325144949, US

Contacts

Phone +1 850-898-8000

Authorized person

Name JAMES RICHARDSON
Role PRESIDENT
Phone 8504300000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Wolf Sheryl Treasurer 9511 Holsberry Lane, PENSACOLA, FL, 32534
GULF COAST FACILITIES, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022747 OLIVE BRANCH HEALTH AND REHABILITATION CENTER EXPIRED 2016-03-02 2021-12-31 - 8325 UNIVERSITY PARKWAY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 9511 Holsberry Lane, Suite B11, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2022-04-05 9511 Holsberry Lane, Suite B11, PENSACOLA, FL 32534 -

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 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
Foreign Limited 2014-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State