Entity Name: | GAINESVILLE HEALTH CARE NH 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: | 09 Nov 2016 (8 years ago) |
Date of dissolution: | 29 Nov 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Nov 2017 (7 years ago) |
Document Number: | M16000009004 |
FEI/EIN Number |
814364891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4042 PARK OAKS BLVD, SUITE 300, TAMPA, FL, 33610, US |
Mail Address: | 4042 PARK OAKS BLVD, SUITE 300, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ROSENBERG MORDECAI | President | 152 WEST 57TH STREET, 60TH FLOOR, NY, NY, 10019 |
SCHWARTZ LISA | Secretary | 152 WEST 57TH STREET, 60TH FLOOR, NY, NY, 10019 |
SWARTZ RON | Vice President | 4042 PARK OAKS BLVD, SUITE 300, TAMPA, FL, 33610 |
SWARTZ RON | Chief Financial Officer | 4042 PARK OAKS BLVD, SUITE 300, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-11-29 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2017-11-29 |
ANNUAL REPORT | 2017-04-05 |
Foreign Limited | 2016-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State