Search icon

SF III TLF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SF III TLF, 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: M17000002300
FEI/EIN Number 820754395

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

Address: 140 East 45th Street, NEW YORK, NY, 10017, US
Mail Address: 140 East 45th Street, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Khan Salman Auth 140 East 45th Street, NEW YORK, NY, 10017
HELTON JEANNE E Agent 225 WATER STREET, SUITE 1800, JACKSONVILLE, FL, 32202

National Provider Identifier

NPI Number:
1225135353
Certification Date:
2020-06-02

Authorized Person:

Name:
MS. ELIZABETH CHOQUETTE
Role:
COLLECTIONS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
283X00000X - Rehabilitation Hospital
Is Primary:
No
Selected Taxonomy:
320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary:
No
Selected Taxonomy:
320700000X - Physical Disabilities Residential Treatment Facility
Is Primary:
No
Selected Taxonomy:
322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
Is Primary:
No
Selected Taxonomy:
283X00000X - Rehabilitation Hospital
Is Primary:
Yes

Contacts:

Fax:
8637732041

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102721 FLORIDA INSTITUTE FOR NEUROLOGIC REHABILITATION EXPIRED 2017-09-14 2022-12-31 - 767 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10153

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 140 East 45th Street, Suite 22-C, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2021-02-03 140 East 45th Street, Suite 22-C, NEW YORK, NY 10017 -

Documents

Name Date
WITHDRAWAL 2023-01-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-29
Foreign Limited 2017-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State