Search icon

SB OPCO LLC - Florida Company Profile

Company Details

Entity Name: SB 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: 17 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: M21000015442
FEI/EIN Number 87-3645208

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

Address: 211 BOULEVARD OF THE AMERICAS STE 209, LAKEWOOD, NJ, 08701, US
Mail Address: 211 BOULEVARD OF THE AMERICAS STE 209, LAKEWOOD, NJ, 08701, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932868866 2021-12-08 2022-01-06 211 BOULEVARD OF THE AMERICAS, SUITE 209, LAKEWOOD, NJ, 08701, US 5377 MONCRIEF RD, JACKSONVILLE, FL, 322093159, US

Contacts

Phone +1 904-768-1506

Authorized person

Name ABRAHAM KRAUS
Role MEMBER
Phone 7323523943

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Auth -
Kraus Abraham Agent 115 N CALHOUN ST STE 4, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154248 JACKSONVILLE CENTER FOR REHABILITATION AND HEALTHCARE ACTIVE 2021-11-19 2026-12-31 - 211 BOULEVARD OF THE AMERICAS SUITE 209, LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-11 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 Kraus, Abraham -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000761997 ACTIVE 23-CA-00270 13TH J CIR HILLSBOROUGH COUNTY 2024-11-04 2029-12-05 $354,269.56 ACUTE QUALITY STAFFING, INC., 6212 FLAMINGO DRIVE, APOLLO BEACH, FL 33572

Documents

Name Date
REINSTATEMENT 2024-01-11
REINSTATEMENT 2022-10-24
Foreign Limited 2021-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State