Search icon

SENIOR HEALTH-TNF, LLC

Company Details

Entity Name: SENIOR HEALTH-TNF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083618565 2005-06-13 2012-10-05 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US 1514 E CHELSEA ST, TAMPA, FL, 336106114, US

Contacts

Phone +1 561-801-7600
Fax 4142684811
Phone +1 813-238-6406
Fax 8132388232

Authorized person

Name HOWARD JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF13830961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026661200
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8981217001 2020-04-09 0455 PPP 1665 West Palm Beach, West Palm Beach, FL, 33401
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1693510
Loan Approval Amount (current) 1693510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 113
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1704691.81
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State