Search icon

ABBIEJEAN RUSSELL CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ABBIEJEAN RUSSELL CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABBIEJEAN RUSSELL CARE CENTER, 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: 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000009831
FEI/EIN Number NOT APPLICABLE

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

Address: 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179, US
Mail Address: 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770595738 2006-08-11 2012-07-31 700 S 29TH ST, FORT PIERCE, FL, 349473626, US 700 S 29TH ST, FORT PIERCE, FL, 349473626, US

Contacts

Phone +1 772-465-7560
Fax 7724655619

Authorized person

Name MARIA ELVA GONZALEZ
Role OWNER
Phone 7863854364

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10020961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026875500
State FL
Issuer BLUE CROSS BLUE SHIELD
Number M4K
State FL

Key Officers & Management

Name Role Address
Fannin Deborah Manager 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179
Gonzalez Maria E Manager 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179
JEROSLOW LOUISE T Agent 1835 ne Miami Gardens Dr 167, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1835 ne Miami Gardens Dr 167, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1835 ne Miami Gardens Dr 167, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-20 1835 ne Miami Gardens Dr 167, North Miami Beach, FL 33179 -
LC STMNT OF AUTHORITY 2014-08-22 - -
REGISTERED AGENT NAME CHANGED 2006-03-22 JEROSLOW, LOUISE T -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
CORLCAUTH 2014-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360198 0418800 2012-01-27 700 S 29TH ST, FT PIERCE, FL, 34947
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-27
Emphasis N: SSTARG11
Case Closed 2012-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-02-10
Abatement Due Date 2012-02-24
Current Penalty 1530.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2012-02-10
Abatement Due Date 2012-01-27
Current Penalty 975.0
Initial Penalty 1950.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-02-10
Abatement Due Date 2012-02-15
Current Penalty 1530.0
Initial Penalty 3060.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 2012-02-10
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-02-10
Abatement Due Date 2012-02-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642587107 2020-04-13 0455 PPP 700 S 29TH ST, FORT PIERCE, FL, 34947-3626
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 694200
Loan Approval Amount (current) 694200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34947-3626
Project Congressional District FL-21
Number of Employees 117
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 703745.25
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State