Search icon

THE PLANTATION ON SUMMERS, LLC - Florida Company Profile

Company Details

Entity Name: THE PLANTATION ON SUMMERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PLANTATION ON SUMMERS, 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: 10 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: L08000025025
FEI/EIN Number 262147479

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

Address: 147 SW SUMMERS LANE, LAKE CITY, FL, 32025, UN
Mail Address: 147 SW SUMMERS LANE, LAKE CITY, FL, 32025, UN
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417383241 2013-09-25 2013-09-25 147 SW SUMMERS LN, LAKE CITY, FL, 320250762, US 147 SW SUMMERS LN, LAKE CITY, FL, 320250762, US

Contacts

Phone +1 386-755-2737
Fax 3867197098

Authorized person

Name MR. MICHAEL JOHN BAY
Role ADMINISTRATOR
Phone 3867552737

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5191
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002432700
State FL

Key Officers & Management

Name Role Address
Smith Gerald MJr. Manager 147 SW SUMMERS LANE, LAKE CITY, 32025
Murphy Jessica R Agent 147 SW SUMMERS LANE, LAKE CITY, FL, 32025
SORENSEN & SMITH LLC Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Murphy, Jessica R -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-03-10 - -
LC AMENDMENT 2017-03-10 - -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 147 SW SUMMERS LANE, LAKE CITY, FL 32025 UN -
REINSTATEMENT 2013-03-01 - -
CHANGE OF MAILING ADDRESS 2013-03-01 147 SW SUMMERS LANE, LAKE CITY, FL 32025 UN -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852167107 2020-04-14 0491 PPP 147 SW SUMMERS LN, LAKE CITY, FL, 32025-0762
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52960
Loan Approval Amount (current) 52960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-0762
Project Congressional District FL-03
Number of Employees 11
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53298.36
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State