Search icon

SABRA IL OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SABRA IL OPERATIONS, 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: 22 Mar 2019 (6 years ago)
Document Number: M19000002849
FEI/EIN Number 83-4037518

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

Address: 18500 VON KARMAN AVENUE, SUITE 550, IRVINE, CA, 92612, US
Mail Address: 18500 VON KARMAN AVENUE, SUITE 550, IRVINE, CA, 92612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Costa Michael L President 18500 VON KARMAN AVENUE, IRVINE, CA, 92612
C T CORPORATION SYSTEM Agent -
Sabra Health Care Limited Partnership Manager 18500 VON KARMAN AVENUE, IRVINE, CA, 92612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039292 HOLIDAY LAKE RIDGE VILLA ACTIVE 2023-03-27 2028-12-31 - 18500 VON KARMAN AVE #550, IRVINE, CA, 92612
G23000037968 HOLIDAY, THE ATRIUM AT GAINESVILLE ACTIVE 2023-03-23 2028-12-31 - 18500 VON KARMAN AVE. #550, IRVINE, CA, 92612
G20000056246 ATRIUM AT GAINESVILLE ACTIVE 2020-05-21 2025-12-31 - 18500 VON KARMAN AVE, SUITE 550, IRVINE, CA, 92612
G20000054590 LAKE RIDGE VILLAGE ACTIVE 2020-05-18 2025-12-31 - 18500 VON KARMAN AVE, SUITE 550, IRVINE, CA, 92612
G19000097316 THE ATRIUM AT GAINESVILLE EXPIRED 2019-09-05 2024-12-31 - 631 W. MORSE BLVD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 18500 VON KARMAN AVENUE, SUITE 550, IRVINE, CA 92612 -
CHANGE OF MAILING ADDRESS 2024-04-02 18500 VON KARMAN AVENUE, SUITE 550, IRVINE, CA 92612 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-04
Foreign Limited 2019-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State