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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State