Search icon

CURAHEALTH JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: CURAHEALTH JACKSONVILLE, 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: 21 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: M17000010830
FEI/EIN Number 82-3087954

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

Address: 1828 GOOD HOPE ROAD, SUITE 102, ENOLA, PA, 17025, US
Mail Address: 1828 GOOD HOPE ROAD, SUITE 102, ENOLA, PA, 17025, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982110458 2017-12-20 2021-11-29 1828 GOOD HOPE RD STE 102, ENOLA, PA, 170251203, US 4901 RICHARD ST, JACKSONVILLE, FL, 322077328, US

Contacts

Phone +1 904-737-3120

Authorized person

Name ANTHONY MISITANO
Role PRESIDENT
Phone 7177319660

Taxonomy

Taxonomy Code 282E00000X - Long Term Care Hospital
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Misitano Anthony Manager 1828 GOOD HOPE ROAD, ENOLA, PA, 17025
Stober Karick Auth 1828 GOOD HOPE ROAD, ENOLA, PA, 17025
Misitano Brittany Vice President 1828 GOOD HOPE ROAD, ENOLA, PA, 17025
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159032 PAM HEALTH SPECIALTY HOSPITAL OF JACKSONVILLE ACTIVE 2021-12-01 2026-12-31 - 1828 GOOD HOPE ROAD,, SUITE 102, ENOLA, PA, 17025
G18000003796 CURAHEALTH HOSPITALS EXPIRED 2018-01-10 2023-12-31 - 650 BEEBALM LANE, SUITE 220, GARLAND, TX, 75040
G17000141154 CURAHEALTH HOSPITAL EXPIRED 2017-12-26 2022-12-31 - 50 KENNEDY PLAZA, 12TH FLOOR, PROVIDENCE, RI, 02903

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 1828 GOOD HOPE ROAD, SUITE 102, ENOLA, PA 17025 -
CHANGE OF MAILING ADDRESS 2021-12-20 1828 GOOD HOPE ROAD, SUITE 102, ENOLA, PA 17025 -
REGISTERED AGENT NAME CHANGED 2021-12-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2018-01-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-07
CORLCRACHG 2021-12-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-12
LC Amendment 2018-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State