Search icon

PORT ST. LUCIE MGT, LLC - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ST. LUCIE MGT, 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: 24 Mar 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L03000010669
FEI/EIN Number 050560687

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

Mail Address: PO Box 530787, DEBARY, FL, 32753, US
Address: 1655 SE Walton Road, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548244502 2005-12-02 2020-10-08 1655 SE WALTON RD, PORT SAINT LUCIE, FL, 349527657, US 1655 SE WALTON RD, PORT SAINT LUCIE, FL, 349527657, US

Contacts

Phone +1 772-337-1333
Fax 7723379856

Authorized person

Name MR. LAVERN PATRICK HERZOG
Role PRESIDENT
Phone 3866689498

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF14940961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026163700
State FL

Key Officers & Management

Name Role Address
HERZOG L P Manager PO Box 530787, DeBary, FL, 32753
SWAIN W S Manager PO Box 71030, Myrtle Beach, SC, 29572
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040731 EMERALD HEALTH CARE CENTER ACTIVE 2020-04-13 2025-12-31 - 1655 SE WALTON ROAD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 1655 SE Walton Road, Port St. Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1655 SE Walton Road, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 115 NORTH CALHOUN STREET, Suite 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 COGENCY GLOBAL INC. -

Court Cases

Title Case Number Docket Date Status
PORT ST. LUCIE MGT, LLC, ETC. VS GLORIA ANN STRATTON SC2014-2248 2014-11-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA000712NHXXXX

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D13-1778

Parties

Name D/B/A EMERALD HEALTH CARE CENTER
Role Petitioner
Status Active
Name PORT ST. LUCIE MGT, LLC
Role Petitioner
Status Active
Representations Mr. James H. Wyman
Name GLORIA ANN STRATTON
Role Respondent
Status Active
Representations JEFFREY CURTIS FULFORD
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that the respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2014-12-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of GLORIA ANN STRATTON
Docket Date 2014-12-03
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of GLORIA ANN STRATTON
Docket Date 2014-11-24
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of PORT ST. LUCIE MGT, LLC
Docket Date 2014-11-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of GLORIA ANN STRATTON
Docket Date 2014-11-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-11-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of PORT ST. LUCIE MGT, LLC
Docket Date 2014-11-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-18
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including December 18, 2014, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PORT ST. LUCIE MGT, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8049497009 2020-04-08 0455 PPP 1655 SE Walton Road, PORT SAINT LUCIE, FL, 34952-7657
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1626157.62
Loan Approval Amount (current) 1626157.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-7657
Project Congressional District FL-21
Number of Employees 180
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1644557.7
Forgiveness Paid Date 2021-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State