Search icon

NR FLORIDA ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: NR FLORIDA ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NR FLORIDA ASSOCIATES, 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: 04 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L09000054260
FEI/EIN Number 46-2508915

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

Address: 4020 Lake Worth Rd., Palm Springs, FL, 33461, US
Mail Address: 4020 Lake Worth Rd., Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568887545 2014-02-27 2024-05-06 4020 LAKE WORTH RD, PALM SPRINGS, FL, 334613918, US 4020 LAKE WORTH RD, LAKE WORTH, FL, 334613918, US

Contacts

Phone +1 561-444-3512
Fax 8009156119

Authorized person

Name MR. SCOTT KOROGODSKY
Role CHIEF ADMINISTRATIVE OFFICER
Phone 3055420687

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 283Q00000X - Psychiatric Hospital
Is Primary No
Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 110833001
State FL
Issuer MEDICAID
Number 110833000
State FL
Issuer MEDICAID
Number 110606100
State FL

Key Officers & Management

Name Role Address
SCHORR PETER Manager 951 IRIS DRIVE, DELRAY BEACH, FL, 33483
Silberstein David Manager 1001 E 19th St, Brooklyn, NY, 11230
Korogodsky Scott Agent 4020 Lake Worth Rd., Palm Springs, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074545 RETREAT AT PALM BEACH ACTIVE 2024-06-17 2029-12-31 - 4020 LAKE WORTH RD., C/O RETREAT AT PALM BEACH, PALM SPRINGS, FL, 33461
G24000047456 RETREAT BEHAVIORAL HEALTH ACTIVE 2024-04-08 2029-12-31 - 4020 LAKE WORTH RD, C/O RETREAT AT PALM BEACH, PALM SPRINGS, FL, 33461
G18000108735 RETREAT MENTAL HEALTH EXPIRED 2018-10-04 2023-12-31 - 4020 LAKE WORTH RD., PALM SPRINGS, FL, 33461
G18000108736 RETREAT MENTAL HEALTHCARE EXPIRED 2018-10-04 2023-12-31 - 4020 LAKE WORTH RD., PALM SPRINGS, FL, 33461
G18000107428 RETREAT BEHAVIORAL HEALTHCARE EXPIRED 2018-10-01 2023-12-31 - 4020 LAKE WORTH RD., PALM SPRINGS, FL, 33461
G18000106658 RETREAT BEHAVIORAL HEALTH EXPIRED 2018-09-28 2023-12-31 - 4020 LAKE WORTH RD., PALM SPRINGS, FL, 33461
G16000043633 RETREAT AT PALM BEACH EXPIRED 2016-04-29 2021-12-31 - 6426 MELALEUCA LN., GREENACRES, FL, 33463
G14000019996 RETREAT AT PALM BEACH COUNTY EXPIRED 2014-02-25 2019-12-31 - 6426 MELALEUCA LANE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 4020 Lake Worth Rd., Palm Springs, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 4020 Lake Worth Rd., Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2017-01-26 4020 Lake Worth Rd., Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Korogodsky, Scott -
LC AMENDED AND RESTATED ARTICLES 2014-12-12 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436756 ACTIVE 50-2024-CA-004705-XXXA-MB 15TH JUD CIR PALM BEACH CTY FL 2024-05-18 2029-07-17 $4,860,556.02 LAPIS ADVISERS LP, 811 E 17TH AVENUE, DENVER, CO 80218

Court Cases

Title Case Number Docket Date Status
NR FLORIDA ASSOCIATES, LLC, et al., Appellant(s) v. LAPIS MUNICIPAL OPPORTUNITIES FUND III, L.P., et al., Appellee(s). 4D2024-2547 2024-10-04 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA003882; 502024CA004705

Parties

Name HFGC FLORIDA LLC
Role Appellant
Status Active
Name COAL LAKE WORTH LLC
Role Appellant
Status Active
Name Lapis Municipal Opportunities Fund III, L.P.
Role Appellee
Status Active
Representations Scott H. Silver, Adrienne A Walker, Chelsey List
Name COAL CAPITAL HOLDINGS (FLORIDA) LLC
Role Appellee
Status Active
Representations Moises Kaba, III
Name Coal Capital Group LLP
Role Appellee
Status Active
Name Any Unknown Tenants 1-4
Role Appellee
Status Active
Name Lapis Advisers, LP
Role Appellee
Status Active
Name NP Pennsylvania Associates, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name NR FLORIDA ASSOCIATES, LLC
Role Appellant
Status Active
Representations Elliot Burt Kula, William Aaron Daniel, William Derek Mueller, Moises Kaba, III

Docket Entries

Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 15, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before November 20, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of NR Florida Associates, LLC
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NR Florida Associates, LLC
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Response
Subtype Response
Description Response of Former (Withdrawn) Appellate Counsel to Court's January 6th Order to Show Cause Directed to Appellants
On Behalf Of NR Florida Associates, LLC
Docket Date 2025-01-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 16, 2025, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The November 26, 2024 motion of Elliot B. Kula, Esq., W. Aaron Daniel, Esq., William D. Mueller, and the law firm of Kula & Associates, P.A., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that Appellants are represented by their trial counsel, Moises Kaba, Esq., of the law firm of Kaba Law Group, P.L.L.C. Further, ORDERED that Appellants' November 19, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419857103 2020-04-11 0455 PPP 4020 Lake Worth Rd, Lake Worth, FL, 33461-3918
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1451060.32
Loan Approval Amount (current) 1451060.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33461-3918
Project Congressional District FL-22
Number of Employees 97
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60701
Originating Lender Name Fulton Bank, National Association
Originating Lender Address LANCASTER, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1470125.64
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State