Search icon

SABRA IL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SABRA IL HOLDINGS, 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: M19000002860
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
C T CORPORATION SYSTEM Agent -
Andrews Harold WJr. Exec 18500 VON KARMAN AVENUE, IRVINE, CA, 92612
Sabra Health Care Limited Partnership Member 18500 VON KARMAN AVENUE, IRVINE, CA, 92612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148930 HOLIDAY LAKE RIDGE VILLA ACTIVE 2022-12-05 2027-12-31 - 18500 VON KARMAN AVE STE 550, IRVINE, CA, 92612
G22000147417 HOLIDAY, THE ATRIUM AT GAINESVILLE ACTIVE 2022-12-01 2027-12-31 - 18500 VON KARMAN AVE STE 550, IRVINE, CA, 92612
G21000029688 ATRIUM AT GAINESVILLE ACTIVE 2021-03-03 2026-12-31 - 18500 VON KARMAN AVENUE, STE 550, IRVINE, CA, 92612
G21000029689 LAKE RIDGE VILLAGE ACTIVE 2021-03-03 2026-12-31 - 18500 VON KARMAN AVENUE, STE 550, IRVINE, CA, 92612

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 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000402614 TERMINATED 1000000897348 COLUMBIA 2021-08-03 2041-08-11 $ 17,512.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
Foreign Limited 2019-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State