Search icon

SFP ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: SFP ACQUISITION, 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: 06 Oct 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (2 months ago)
Document Number: M21000013207
FEI/EIN Number 87-1658960

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

Address: 1000 WINTER STREET, WALTHAM, MA, 02451, US
Mail Address: 1000 WINTER STREET, WALTHAM, MA, 02451, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720731235 2022-02-03 2023-10-30 3333 S CONGRESS AVE STE 100, DELRAY BEACH, FL, 334457300, US 7900 OAK LN STE 400, MIAMI LAKES, FL, 330166001, US

Contacts

Phone +1 561-274-4149
Phone +1 305-249-5218
Fax 5614501443

Authorized person

Name KIMBERLY MICHELLE HUNTER
Role DIRECTOR OF CONTRACT DEVELOPMENT
Phone 7278882844

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer AHCA LICENSE
Number 299992024
State FL
Issuer MEDICAID
Number 114246700
State FL

Key Officers & Management

Name Role Address
FPC ACQUISITION, INC. Member -
DALY PATRICK Authorized Person 3333 S. CONGRESS AVENUE SUITE 100, DELRAY BEACH, FL, 33445
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126928 CARE OPTIONS FOR KIDS ACTIVE 2023-10-13 2028-12-31 - 3333 S CONGRESS AVE, STE 100, DELRAY BEACH, FL, 33445
G22000075649 SONAS HOME HEALTH CARE ACTIVE 2022-06-23 2027-12-31 - 3333 S CONGRESS AVE SUITE 100, DELRAY BEACH, FL, 33445-5

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-14 - -
REGISTERED AGENT NAME CHANGED 2025-01-14 HUREWITZ, BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 3333 S CONGRESS AVENUE, 201, DELRAY BEACH, FL 33445 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
Foreign Limited 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State