Search icon

APOPKA SOUTH SNF OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: APOPKA SOUTH SNF OPERATIONS 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: 03 Mar 2023 (2 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: M23000002742
FEI/EIN Number 922602269

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

Address: 1777 AVENUE OF THE STATES, STE. 204, LAKEWOOD, NJ, 08701, US
Mail Address: 2123 Centre Pointe BLVD, Tallahassee, FL, 32309, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942909908 2023-02-28 2023-09-27 267 BROADWAY, BROOKLYN, NY, 112116216, US 3355 E SEMORAN BLVD, APOPKA, FL, 327036062, US

Contacts

Phone +1 407-862-6263

Authorized person

Name SOLOMON KLEIN
Role CEO
Phone 3479091811

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032046300
State FL
Issuer MEDICARE
Number 10-5353

Key Officers & Management

Name Role Address
APOPKA SOUTH SNF OPERATIONS HOLDINGS LLC Manager 1777 AVENUE OF THE STATES, STE. 204, LAKEWOOD, NJ, 08701
C T CORPORATION SYSTEM Agent -
KLEIN SOLOMON Authorized Person 1777 AVENUE OF THE STATES, STE. 204, LAKEWOOD, NJ, 08701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031352 SOLARIS HEALTHCARE FOREST LAKE ACTIVE 2023-03-08 2028-12-31 - 3355 E SEMORAN BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-18 1777 AVENUE OF THE STATES, STE. 204, LAKEWOOD, NJ 08701 -
LC ARTICLE OF CORRECTION 2023-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Article of Correction 2023-08-02
Foreign Limited 2023-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State