Search icon

BAYWEST HEALTH & REHAB, LLC - Florida Company Profile

Company Details

Entity Name: BAYWEST HEALTH & REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYWEST HEALTH & REHAB, 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: 16 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L05000091181
FEI/EIN Number 203474070

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

Address: 5633 STATE RD 54, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5633 STATE RD 54, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508033044 2008-05-14 2024-06-05 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020, US 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020, US

Contacts

Phone +1 727-372-0091
Fax 7273720192

Authorized person

Name DR. SCOTT L COLETTI
Role OWNER, MANAGING MEMBER
Phone 7273720091

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8153
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAYWEST HEALTH & REHAB, LLC 401(K) PLAN 2011 203474070 2012-08-22 BAYWEST HEALTH & REHAB, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621111
Sponsor’s telephone number 7273720091
Plan sponsor’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020

Plan administrator’s name and address

Administrator’s EIN 203474070
Plan administrator’s name BAYWEST HEALTH & REHAB, LLC
Plan administrator’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020
Administrator’s telephone number 7273720091

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-22
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
BAYWEST HEALTH & REHAB, LLC 401(K) PLAN 2011 203474070 2012-07-16 BAYWEST HEALTH & REHAB, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621111
Sponsor’s telephone number 7273720091
Plan sponsor’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020

Plan administrator’s name and address

Administrator’s EIN 203474070
Plan administrator’s name BAYWEST HEALTH & REHAB, LLC
Plan administrator’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020
Administrator’s telephone number 7273720091

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
BAYWEST HEALTH & REHAB, LLC 401(K) PLAN 2010 203474070 2012-08-24 BAYWEST HEALTH & REHAB, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621111
Sponsor’s telephone number 7273720091
Plan sponsor’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020

Plan administrator’s name and address

Administrator’s EIN 203474070
Plan administrator’s name BAYWEST HEALTH & REHAB, LLC
Plan administrator’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020
Administrator’s telephone number 7273720091

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing SCOTT COLETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-24
Name of individual signing SCOTT COLETTI
Valid signature Filed with authorized/valid electronic signature
BAYWEST HEALTH & REHAB, LLC 401(K) PLAN 2010 203474070 2012-07-17 BAYWEST HEALTH & REHAB, LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621111
Sponsor’s telephone number 7273720091
Plan sponsor’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020

Plan administrator’s name and address

Administrator’s EIN 203474070
Plan administrator’s name BAYWEST HEALTH & REHAB, LLC
Plan administrator’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020
Administrator’s telephone number 7273720091

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
BAYWEST HEALTH & REHAB, LLC 401(K) PLAN 2009 203474070 2010-07-28 BAYWEST HEALTH & REHAB, LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621111
Sponsor’s telephone number 7273720091
Plan sponsor’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020

Plan administrator’s name and address

Administrator’s EIN 203474070
Plan administrator’s name BAYWEST HEALTH & REHAB, LLC
Plan administrator’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020
Administrator’s telephone number 7273720091

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing SCOTT COLETTI
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing SCOTT COLETTI
Valid signature Filed with incorrect/unrecognized electronic signature
BAYWEST HEALTH & REHAB, LLC 401(K) PLAN 2009 203474070 2012-07-17 BAYWEST HEALTH & REHAB, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-05-01
Business code 621111
Sponsor’s telephone number 7273720091
Plan sponsor’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020

Plan administrator’s name and address

Administrator’s EIN 203474070
Plan administrator’s name BAYWEST HEALTH & REHAB, LLC
Plan administrator’s address 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 346526020
Administrator’s telephone number 7273720091

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing JAMES ROGERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COLETTI SCOTT Managing Member 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 34652
COLETTI SCOTT Agent 5633 STATE ROAD 54, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 5633 STATE RD 54, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2012-01-09 5633 STATE RD 54, NEW PORT RICHEY, FL 34652 -
LC AMENDMENT 2011-03-16 - -
REGISTERED AGENT NAME CHANGED 2011-02-24 COLETTI, SCOTT -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 5633 STATE ROAD 54, NEW PORT RICHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000285844 LAPSED CA-10-2035 5TH JUDICIAL HERNANDO COUNTY 2011-12-09 2017-04-20 $14,913.88 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PKY, #3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
LC Amendment 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1598817304 2020-04-28 0455 PPP 5633 SR 54, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 7
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36247.56
Forgiveness Paid Date 2021-01-08
2417768403 2021-02-03 0455 PPS 5633 State Road 54, New Port Richey, FL, 34652-6020
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73053.54
Loan Approval Amount (current) 73053.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-6020
Project Congressional District FL-12
Number of Employees 13
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73757.69
Forgiveness Paid Date 2022-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State