Search icon

NIGHTINGALE NURSES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NIGHTINGALE NURSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIGHTINGALE NURSES, 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 Jan 2003 (22 years ago)
Document Number: L03000003855
FEI/EIN Number 010765975

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

Address: 7800 Congress Avenue, Suite 200, SUITE 200, Boca Raton, FL, 33487, US
Mail Address: 7800 Congress Avenue,, SUITE 200, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NIGHTINGALE NURSES, LLC, ALASKA 10006312 ALASKA
Headquarter of NIGHTINGALE NURSES, LLC, MISSISSIPPI 980955 MISSISSIPPI
Headquarter of NIGHTINGALE NURSES, LLC, RHODE ISLAND 000813290 RHODE ISLAND
Headquarter of NIGHTINGALE NURSES, LLC, ALASKA 10034980 ALASKA
Headquarter of NIGHTINGALE NURSES, LLC, ALABAMA 001-083-393 ALABAMA
Headquarter of NIGHTINGALE NURSES, LLC, NEW YORK 7229940 NEW YORK
Headquarter of NIGHTINGALE NURSES, LLC, MINNESOTA 1a34041a-8dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NIGHTINGALE NURSES, LLC, KENTUCKY 0565532 KENTUCKY
Headquarter of NIGHTINGALE NURSES, LLC, COLORADO 20238082286 COLORADO
Headquarter of NIGHTINGALE NURSES, LLC, CONNECTICUT 1255640 CONNECTICUT
Headquarter of NIGHTINGALE NURSES, LLC, ILLINOIS LLC_02199483 ILLINOIS

Key Officers & Management

Name Role Address
Moreno Alejandro Manager 7800 Congress Avenue, Boca Raton, FL, 33487
Pate Kevin Agent 7800 Congress Avenue, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007562 NIGHTINGALE ACTIVE 2013-01-22 2028-12-31 - 7800 CONGRESS AVE SUITE # 200, SUITE 200, BOCA RATON, FL, 33487
G11000005369 NIGHTINGALE INFORMATION TECHNOLOGY ACTIVE 2011-01-11 2026-12-31 - 7800 CONGRESS AVE, SUITE 200, BOCA RATON, FL, 33487
G10000092680 NIGHTINGALE HEALTHCARE ACTIVE 2010-10-08 2025-12-31 - 7800 CONGRESS AVE, 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 7800 Congress Avenue, Suite 200, SUITE 200, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-04-22 7800 Congress Avenue, Suite 200, SUITE 200, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 7800 Congress Avenue, Suite 200, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Pate, Kevin -

Court Cases

Title Case Number Docket Date Status
ODC 7800, LLC, Appellant(s) v. NIGHTINGALE NURSES, LLC, Appellee(s) 4D2023-1937 2023-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-7915

Parties

Name ODC 7800 LLC
Role Appellant
Status Active
Representations Robert E. Abreu, Robert A Sweetapple
Name NIGHTINGALE NURSES, LLC
Role Appellee
Status Active
Representations Jonathan P. Hart, Timothy T. Mitchell, Matthew Scott Sackel
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 8, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ODC 7800, LLC
Docket Date 2024-01-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Lack of Prosecution - Initial Brief
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/22/2023.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ODC 7800, LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/23/2023.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of ODC 7800, LLC
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Pages 1-8306 Record on Appeal
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential - 35 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of ODC 7800, LLC
Docket Date 2023-08-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of ODC 7800, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ODC 7800, LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellant’s August 22, 2023 verified motion for permission to appear pro hac vice is granted, and Timothy T. Mitchell, Esquire is permitted to appear in this appeal as counsel for appellant. Timothy T. Mitchell, Esquire is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ALEJANDRO MORENO, MICHAEL LIST and ROBERT MARELLO VS DARLENE ARNOLD, et al. 4D2017-0307 2017-01-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010955

Parties

Name MICHAEL LIST
Role Petitioner
Status Active
Name ROBERT MARELLO
Role Petitioner
Status Active
Name ALEJANDRO MORENO
Role Petitioner
Status Active
Representations Howard D. Dubosar, ELI DUBOSAR
Name DARLENE ARNOLD
Role Respondent
Status Active
Representations Robert T. Slatoff, Christopher S. Prater
Name NIGHTINGALE NURSES, LLC
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CIKLIN, C.J., KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the petition for writ of certiorari filed by Nightingale Nurses, LLC on February 9, 2017 is stricken as unauthorized in this proceeding.CIKLIN, C.J., KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2017-02-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ NIGHTINGALE NURSES, LLC
On Behalf Of DARLENE ARNOLD
Docket Date 2017-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NIGHTINGALE NURSES, LLC **STRICKEN 2/10/17**
On Behalf Of DARLENE ARNOLD
Docket Date 2017-01-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-01-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALEJANDRO MORENO
Docket Date 2017-01-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALEJANDRO MORENO
Docket Date 2017-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RANDALL SILVA, CLAUDE DAVIS, KATHERINE HOUSEWEART, ET AL. VS NIGHTINGALE NURSES, LLC, FOUR LUCKY GUYS, LLC, ET AL. 4D2017-0032 2017-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA003070XXXXMB

Parties

Name ESP SYSTEMS, LLC
Role Appellant
Status Active
Name KATHERINE HOUSEWEART
Role Appellant
Status Active
Name MEDTEMPS
Role Appellant
Status Active
Name RANDALL SILVA
Role Appellant
Status Active
Representations Christopher S. Prater, Jonathan E. Pollard
Name CLAUDE DAVIS
Role Appellant
Status Active
Name TOM ARNOLD, SR.
Role Appellee
Status Active
Name NIGHTINGALE NURSES, LLC
Role Appellee
Status Active
Representations JURATE SCHWARTZ, JOSHUA T.H. HAUSERMAN, ALLAN WEITZMAN
Name FOUR LUCKY GUYS, LLC
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 17, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RANDALL SILVA
Docket Date 2017-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER VACATING CONTEMPT ORDERS
On Behalf Of RANDALL SILVA
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' April 6, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to permit the parties to file a Joint Stipulation for Entry of Order Vacating the Contempt Orders; and to permit the trial court to enter an Order Vacating the Contempt Orders against ESP Systems, LLC, Randall Silva, Claude Davis, and Katherine Houseweart with Prejudice. Fla. R. App. P. 9.600(b).Appellants shall file either a notice of voluntary dismissal or a status report as to the status of settlement within thirty (30) days from the date of this order. Appellant shall forward to this court a copy of any order issued during relinquishment. This case is stayed during relinquishment. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court.
Docket Date 2017-04-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RANDALL SILVA
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/13/17
On Behalf Of RANDALL SILVA
Docket Date 2017-02-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' January 6, 2017 motion for stay is granted. Factors considered by this Court in rendering this Order include (1) appellants’ demonstration that "greater harm could result if the status quo were not preserved" by the entry of a stay, Perez v. Perez, 769 So. 2d 389, 391 n. 4. (Fla. 3d DCA 1999), as well as (2) the likelihood of success of appellants’ argument that the injunctive provisions in the contempt orders entered against appellants Silva, Davis, and Housewart are overbroad and potentially more restrictive and encompassing than the injunction entered against Tom Arnold. See Simmons v. Royal Floral Distributors, Inc., 685 So. 2d 962 (Fla. 4th DCA 1996) (reversing contempt order to the extent it was not limited to the same geographical area as provided for in the underlying non-compete agreement and injunction). We remand to the trial court to set an appropriate bond.
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (2467 PAGES)
Docket Date 2017-01-23
Type Response
Subtype Reply
Description Reply
On Behalf Of RANDALL SILVA
Docket Date 2017-01-23
Type Record
Subtype Appendix
Description Appendix ~ (TO REPLY) TO REPLY TO OPPOSITION TO MOTIONTO STAY ENFORCEMENT OF ORDERS ENJOINING MEDTEMPSPARTIES AND HOLDING THEM IN CONTEMPT
On Behalf Of RANDALL SILVA
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that appellants' January 11, 2017 motion for leave to file a reply is granted. Appellants shall file a reply of no longer than five (5) pages within five (5) days from the date of this order.
Docket Date 2017-01-11
Type Response
Subtype Response
Description Response
On Behalf Of NIGHTINGALE NURSES
Docket Date 2017-01-11
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of RANDALL SILVA
Docket Date 2017-01-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NIGHTINGALE NURSES
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RANDALL SILVA
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY ENFORCEMENT OF ORDERS, ETC.
On Behalf Of RANDALL SILVA
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDALL SILVA
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TOM ARNOLD, SR., et al. VS NIGHTINGALE NURSES LLC, etc., et al. 4D2016-2411 2016-07-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA003070

Parties

Name TOM ARNOLD, SR.
Role Petitioner
Status Active
Representations Jonathan E. Pollard, Nathan M. Saunders
Name MEDTEMPS
Role Petitioner
Status Active
Name ESP SYSTEMS, LLC
Role Petitioner
Status Active
Name FOUR LUCKY GUYS, LLC
Role Respondent
Status Active
Name NIGHTINGALE NURSES, LLC
Role Respondent
Status Active
Representations ALLAN WEITZMAN
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TOM ARNOLD, SR.
Docket Date 2016-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Petitioners do not establish irreparable harm as the trial court has not compelled production of any privileged or confidential information. Petitioners have an adequate remedy at law through a motion for extension of time filed in the trial court.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2016-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TOM ARNOLD, SR.
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090907108 2020-04-13 0455 PPP 7800 Congress Ave Ste 200, Boca Raton, FL, 33487-1312
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6506237.5
Loan Approval Amount (current) 6506237.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87878
Servicing Lender Name Pathward National Association
Servicing Lender Address 5501 S Broadband Ln, SIOUX FALLS, SD, 57108-2253
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1312
Project Congressional District FL-23
Number of Employees 400
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87878
Originating Lender Name Pathward National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6579856.02
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State