Search icon

FT PIERCE FL OPCO LLC - Florida Company Profile

Company Details

Entity Name: FT PIERCE FL OPCO 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: 19 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: M20000007224
FEI/EIN Number 851549867

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

Address: 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702
Mail Address: 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598381584 2020-06-25 2023-02-08 2071 FLATBUSH AVE STE 12, BROOKLYN, NY, 112344340, US 700 S 29TH ST, FORT PIERCE, FL, 349473626, US

Contacts

Phone +1 973-925-3996
Phone +1 646-649-1131

Authorized person

Name DAVID HERSKOWITZ
Role CEO
Phone 2124441991

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Herskowitz David Manager 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135714 AIDAN POST-ACUTE AND REHABILITATION CENTER ACTIVE 2020-10-20 2025-12-31 - 700 S 29TH ST, FT. PIERCE, FL, 34947
G20000111577 SUNRISE CITY POST-ACUTE AND REHABILITATION CENTER ACTIVE 2020-08-27 2025-12-31 - 700 SOUTH 29TH STREET, FT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 REGISTERED AGENTS INC. -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-11-15
Foreign Limited 2020-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State