Search icon

THE CLUB HEALTHCARE AND REHABILITATION CENTER AT THE VILLAGES LLC

Company Details

Entity Name: THE CLUB HEALTHCARE AND REHABILITATION CENTER AT THE VILLAGES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2022 (3 years ago)
Document Number: M22000004394
FEI/EIN Number 88-1373152
Mail Address: 4417 13th street, Saint Cloud, FL, 34769, US
Address: 16529 SE 86th Belle Meade Circle, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225787419 2022-03-23 2022-03-28 16529 SE 86TH BELLE MEADE CIR, THE VILLAGES, FL, 321625885, US 16529 SE 86TH BELLE MEADE CIR, THE VILLAGES, FL, 321625885, US

Contacts

Phone +1 352-385-8200

Authorized person

Name MOSHE SCHEINER
Role AUTHORIZED OFFICIAL
Phone 8454906060

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
VSTATE FILINGS LLC Agent

Auth

Name Role Address
Manela Robert Auth 16529 SE 86th Belle Meade Circle, The Villages, FL, 32162
Milburn Mindy Auth 16529 SE 86th Belle Meade Circle, The Villages, FL, 32162
Mosaddad Hossin Auth 400 RELLA BLVD, MONTEBELLO, NY, 10901

Managing Member

Name Role Address
THE CLUB SNF HOLDCO LLC Managing Member 400 RELLA BLVD, MONTEBELLO, NY, 10901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043855 THE CLUB HEALTHCARE AND REHABILITATION CENTER AT THE VILLAGES ACTIVE 2022-04-06 2027-12-31 No data 4417 13TH STREET STE 180, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2024-09-12 16529 SE 86th Belle Meade Circle, The Villages, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 16529 SE 86th Belle Meade Circle, The Villages, FL 32162 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-03-22
Foreign Limited 2022-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State