Search icon

SURREY PLACE OF LECANTO, LLC - Florida Company Profile

Company Details

Entity Name: SURREY PLACE OF LECANTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURREY PLACE OF LECANTO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Apr 2002 (23 years ago)
Document Number: L02000009431
FEI/EIN Number 611413320

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

Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JOSEPH D Manager 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
DAVIS ALAN G Manager 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
HANEY MARK T Agent 1656 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06262900007 DIAMOND RIDGE HEALTH AND REHABILITATION CENTER ACTIVE 2006-09-19 2027-12-31 - 2730 WEST MARC KNIGHTON COURT, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-01 HANEY, MARK T -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 1656 METROPOLITAN CIRCLE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-03-13 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF DOROTHY L. BROOKS, BY AND THROUGH CO-REPRESENTATIVES, KEITH W. BROOKS AND GARY T. BROOKS VS SURREY PLACE OF LECANTO, LLC, SUMMIT CARE II, INC., JOSEPH D. MITCHELL, C. GUY FARMER AS TO DIAMOND RIDGE HEALTH AND REHABILITATION CENTER 5D2019-3577 2019-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
18-CA-000149-A

Parties

Name THE ESTATE OF DOROTHY L. BROOKS
Role Appellant
Status Active
Representations Megan Gisclar Colter
Name KEITH W. BROOKS
Role Appellant
Status Active
Name GARY T. BROOKS
Role Appellant
Status Active
Name SUMMIT CARE II, INC.
Role Appellee
Status Active
Name SURREY PLACE OF LECANTO, LLC
Role Appellee
Status Active
Representations James J. Maskowitz
Name DIAMOND RIDGE HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name C. GUY FARMER
Role Appellee
Status Active
Name JOSEPH D. MITCHELL
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL
Docket Date 2020-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 5/18 ORDER
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/18 ORDER
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-04-29
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ STAY EXTENDED TO 5/29; NTC VOL DISMISSAL OR IB BY 6/1
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 4/22 FILE NTC VOL DISMISSAL OR MOT EXT STAY
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND THE STAY
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-02-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ NTC OF VOL DISMISSAL OR MOT TO EXT STAY BY 3/23
Docket Date 2020-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY OF APPEAL
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-01-21
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ AA FILE MOT EXT THE STAY OR NOVD BY 2/20
Docket Date 2020-01-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/16
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/19
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970498409 2021-02-11 0491 PPP 2730 W Marc Knighton Ct, Lecanto, FL, 34461-8334
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1439820
Loan Approval Amount (current) 1439820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lecanto, CITRUS, FL, 34461-8334
Project Congressional District FL-12
Number of Employees 198
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1448340.58
Forgiveness Paid Date 2021-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State