Search icon

MANOR CARE OF WINTER PARK FL, LLC - Florida Company Profile

Company Details

Entity Name: MANOR CARE OF WINTER PARK FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2015 (9 years ago)
Document Number: M15000008643
FEI/EIN Number 36-2899194

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

Address: 333 N. Summit Street, Toledo, OH, 43604, US
Mail Address: 333 N. Summit Street, Toledo, OH, 43604, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033166475 2006-05-30 2016-05-17 333 N SUMMIT ST, ATTN: MARTIN D. ALLEN, TOLEDO, OH, 436041531, US 2075 LOCH LOMOND DR, WINTER PARK, FL, 327924183, US

Contacts

Phone +1 419-252-5734
Fax 8773859446
Phone +1 407-628-5418
Fax 4076284024

Authorized person

Name MR. MARTIN D ALLEN
Role DIRECTOR
Phone 4192525734

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1309096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032527900
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Allen Martin Manager 333 N. Summit Street, Toledo, OH, 43604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110721 MANORCARE NURSING & REHABILITATION CENTER - WINTER PARK EXPIRED 2015-10-30 2020-12-31 - 333 N. SUMMIT STREET, TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -
CHANGE OF MAILING ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
Foreign Limited 2015-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State