Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONG TERM CARE OF JAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L09000069722
FEI/EIN Number 270645703
Address: 14088 ALABAMA STREET, JAY, FL, 32565, US
Mail Address: PO BOX 10, JAY, FL, 32565, US
ZIP code: 32565
City: Jay
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
- 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137430.10
Total Face Value Of Loan:
137430.10

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$137,430.1
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,430.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$138,774.28
Servicing Lender:
Farmers and Merchants Bank
Use of Proceeds:
Payroll: $137,430.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State