Search icon

LP SW JACKSONVILLE, LLC

Company Details

Entity Name: LP SW JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 17 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: M14000007629
FEI/EIN Number 61-1750159
Address: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Mail Address: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588162762 2018-01-23 2018-07-31 12201 BLUEGRASS PKWY, LOUISVILLE, KY, 402992361, US 1280 HENLEY ROAD, MIDDLEBURG, FL, 32068, US

Contacts

Phone +1 502-568-7800
Phone +1 502-804-3711

Authorized person

Name JOHN HARRISON
Role CFO
Phone 5025687800

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Harrison, John Chief Financial Officer 12201 Bluegrass Parkway, Louisville, KY 40299

General Counsel

Name Role Address
Doyle, Maria General Counsel 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Chief Transactional Officer

Name Role Address
Doyle, Maria Chief Transactional Officer 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038364 SIGNATURE HEALTHCARE OF MIDDLEBURG REHABILITATION AND WELLNESS CENTER ACTIVE 2016-04-15 2026-12-31 No data 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-24
CORLCRACHG 2015-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State