Search icon

PRIME CARE ONE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIME CARE ONE, 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: 10 Mar 1997 (28 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: M97000000117
FEI/EIN Number 352007426

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

Address: 450 E. 96th Street, Suite 500, INDIANAPOLIS, IN, 46240, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
HICKS JAY L Managing Member 450 E. 96th Street, INDIANAPOLIS, IN, 46240
WHITMAN ARNOLD Managing Member 450 E. 96th Street, INDIANAPOLIS, IN, 46240
DAVIES ROBERT N Managing Member 450 E. 96th Street, INDIANAPOLIS, IN, 46240
PHILLIPPE THOMAS E Manager 450 E. 96th Street, INDIANAPOLIS, IN, 46240
LEXISNEXIS DOCUMENT SOLUTIONS INC. Agent -

National Provider Identifier

NPI Number:
1447327648

Authorized Person:

Name:
MR. THOMAS MITCHELL
Role:
CFO, MGMT CO.
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
No
Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7724925005
Fax:
9414843450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098380 HARBORCHASE OF VENICE EXPIRED 2016-09-08 2021-12-31 - 950 PINEBROOK ROAD, VENICE, FL, 34285
G16000098386 HARBORCHASE OF NAPLES EXPIRED 2016-09-08 2021-12-31 - 7801 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 450 E. 96th Street, Suite 500, INDIANAPOLIS, IN 46240 -
LC STMNT OF RA/RO CHG 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2003-07-25 LEXISNEXIS DOCUMENT SOLUTIONS INC. -
REINSTATEMENT 2001-01-30 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -
REINSTATEMENT 1999-11-30 - -
REVOKED FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
WITHDRAWAL 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-25
CORLCRACHG 2017-07-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA248BO0168
Award Or Idv Flag:
IDV
Action Obligation:
100000.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-01
Description:
NURSING HOME CONTRACT
Naics Code:
623110: NURSING CARE FACILITIES
Product Or Service Code:
Q402: NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State