Search icon

NF NINE MILE, LLC - Florida Company Profile

Company Details

Entity Name: NF NINE MILE, 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: 23 Feb 2017 (8 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: M17000001599
FEI/EIN Number 61-1818542

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
1154981504 2019-06-18 2020-04-28 40 PALAFOX PL STE 400, PENSACOLA, FL, 325025699, US 9310 FOWLER AVENUE, PENSACOLA, FL, 32534, US

Contacts

Phone +1 850-430-0000
Phone +1 850-430-0600

Authorized person

Name BRETT BARNETT
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
G18000051603 DE LUNA HEALTH AND REHABILITATION CENTER EXPIRED 2018-04-24 2023-12-31 - 9310 FOWLER AVENUE, PENSACOLA, FL, 32534

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
Foreign Limited 2017-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State