Search icon

SENIOR HEALTH-TNF, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SENIOR HEALTH-TNF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR HEALTH-TNF, 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: 31 May 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L02000013767
FEI/EIN Number 33-1017142

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

Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
74FP8
UEI Expiration Date:
2020-11-13

Business Information

Doing Business As:
WHISPERING OAKS
Activation Date:
2019-11-14
Initial Registration Date:
2014-05-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
74FP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-17
CAGE Expiration:
2030-02-17
SAM Expiration:
2026-02-13

Contact Information

POC:
WAYNE BARRETT

National Provider Identifier

NPI Number:
1083618565

Authorized Person:

Name:
HOWARD JAFFE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4142684811
Fax:
8132388232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03140700057 WHISPERING OAKS ACTIVE 2003-05-20 2028-12-31 - 1514 EAST CHELSEA STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
LLAMIRA NIEVES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF IVETTE RIVERA VS SENIOR HEALTH TNF, LLC, D/B/A WHISPERING OAKS 2D2022-0423 2022-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002558

Parties

Name ESTATE OF IVETTE RIVERA
Role Appellant
Status Active
Name LLAMIRA NIEVES
Role Appellant
Status Active
Representations LINDSEY E. GALE, ESQ., MATTHEW T. CHRIST, ESQ.
Name SENIOR HEALTH-TNF, LLC
Role Appellee
Status Active
Representations AMY L. CHRISTIANSEN, ESQ., GEORGE M. VINCI, JR., ESQ.
Name D/B/A WHISPERING OAKS
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SENIOR HEALTH TNF, LLC
Docket Date 2023-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-04-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SENIOR HEALTH TNF, LLC
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//60 - RB DUE 1/27/23 (LAST REQUEST)
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/16/22 (LAST REQUEST)
On Behalf Of SENIOR HEALTH TNF, LLC
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S AGREED EXTENSION OF TIME//60 - AB DUE 10/17/22
On Behalf Of SENIOR HEALTH TNF, LLC
Docket Date 2022-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SENIOR HEALTH TNF, LLC
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SENIOR HEALTH TNF, LLC
Docket Date 2022-07-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 7/19/22
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/19/22
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MOE - REDACTED - 114 PAGES
Docket Date 2022-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LLAMIRA NIEVES
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24821N0255
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
700000.00
Base And Exercised Options Value:
700000.00
Base And All Options Value:
700000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-01-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24820N0250
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-01-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24819N0397
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1000000.00
Base And Exercised Options Value:
1000000.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-01-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1693510.00
Total Face Value Of Loan:
1693510.00

Paycheck Protection Program

Jobs Reported:
113
Initial Approval Amount:
$1,693,510
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,693,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,704,691.81
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $1,693,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State