Search icon

PRIME CARE ONE, LLC - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447327648 2006-11-30 2014-12-30 1440 HIGHWAY A1A, VERO BEACH, FL, 329632310, US 950 PINEBROOK RD, VENICE, FL, 342857147, US

Contacts

Phone +1 772-492-5002
Fax 7724925005
Phone +1 941-484-8801
Fax 9414843450

Authorized person

Name MR. THOMAS MITCHELL
Role CFO, MGMT CO.
Phone 7724925002

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL8813
State FL
Is Primary Yes
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130470962
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 021332200
State FL

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 -

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV VA248BO0168 2009-10-01 - -
Unique Award Key CONT_IDV_VA248BO0168_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 100000.00
Potential Award Amount 300000.00

Description

Title NURSING HOME CONTRACT
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient PRIME CARE ONE LLC
UEI C4RHBS21W5H4
Recipient Address 950 PINEBROOK RD, VENICE, SARASOTA, FLORIDA, 342857147, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State