Search icon

LONG TERM CARE OF JAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: LONG TERM CARE OF JAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG TERM CARE OF JAY, L.L.C. 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 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: L09000069722
FEI/EIN Number 270645703

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

Address: 14088 ALABAMA STREET, JAY, FL, 32565, US
Mail Address: PO BOX 10, JAY, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICKY W Managing Member PO BOX 188, JAY, FL, 32565
SMITH C DAVID Managing Member PO BOX 10, JAY, FL, 32565
SMITH J.S. MICHAEL Manager P.O. BOX 10, JAY, FL, 32565
DURST JOSHUA C Manager 3773 COTTON GIN LANE, PACE, FL, 32571
BARROW FREDERICK Manager 4200 HIGHWAY 4, JAY, FL, 32565
HEATON GREG W Manager 5211 OKANE CIRCLE, PACE, FL, 32571
DURST JORDAN, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070223 THE FITNESS CENTER AT IVEY ACRES OF JAY EXPIRED 2011-07-13 2016-12-31 - PO BOX 181, JAY, FL, 32571
G10000019515 IVEY ACRES OF JAY EXPIRED 2010-03-01 2015-12-31 - PO BOX 181, JAY, FL, 32565
G10000020088 THE TERRACE AT IVEY ACRES OF JAY EXPIRED 2010-03-01 2015-12-31 - PO BOX 181, JAY, FL, 32565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 DURST JORDAN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4459-B HIGHWAY 90, PACE, FL 32571 -
LC AMENDMENT 2015-10-28 - -
LC AMENDMENT 2009-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000538910 ACTIVE 1000000937425 SANTA ROSA 2022-11-28 2032-11-30 $ 343.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J12001116014 TERMINATED 1000000439071 CLAY 2012-12-12 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036887110 2020-04-10 0491 PPP 3964 FLORIDA AVE, JAY, FL, 32565-1104
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137430.1
Loan Approval Amount (current) 137430.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3189
Servicing Lender Name Farmers and Merchants Bank
Servicing Lender Address 112 E Ladiga St, PIEDMONT, AL, 36272-1736
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAY, SANTA ROSA, FL, 32565-1104
Project Congressional District FL-01
Number of Employees 28
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 3189
Originating Lender Name Farmers and Merchants Bank
Originating Lender Address PIEDMONT, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138774.28
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State