Search icon

PENINSULA REHABILITATION AND NURSING CENTER LLC - Florida Company Profile

Company Details

Entity Name: PENINSULA REHABILITATION AND NURSING CENTER 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: 07 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M22000010482
FEI/EIN Number 88-3151563

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

Address: 900 BECKETT WAY, TARPON SPRINGS, FL, 34689, US
Mail Address: 900 BECKETT WAY, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801521141 2022-07-20 2022-07-20 900 BECKETT WAY, TARPON SPRINGS, FL, 346895709, US 900 BECKETT WAY, TARPON SPRINGS, FL, 346895709, US

Contacts

Phone +1 727-934-0876
Fax 7275458783

Authorized person

Name MATHEW VARGHESE
Role MEMBER
Phone 9178173530

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer LICENSE
Number 1082095
State FL

Key Officers & Management

Name Role Address
SCHLANGER ALAN Authorized Person 6085 STRICKLAND AVENUE, BROOKLYN, NY, 11234
Klein Yoel Agent 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095974 PENINSULA REHABILTATION AND NURSING CENTER ACTIVE 2022-08-15 2027-12-31 - 900 BECKETT WAY, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-18 - -
REGISTERED AGENT NAME CHANGED 2023-10-18 Klein, Yoel -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-18
Foreign Limited 2022-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State