Search icon

PALM COTTAGE OPERATOR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM COTTAGE OPERATOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L10000054969
FEI/EIN Number 272654551
Address: 3821 Sunnyside Court, Rockledge, FL, 32955, US
Mail Address: 3821 Sunnyside Court, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDS JAMES T Manager 5346 Drane Drive, DALLAS, TX, 75209
- Agent -

National Provider Identifier

NPI Number:
1255699468

Authorized Person:

Name:
MR. JAMES T HANDS
Role:
OWNER/MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3216397328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084269 PALM COTTAGES OF ROCKLEDGE ACTIVE 2016-08-10 2026-12-31 - 3821 SUNNYSIDE COURT, ROCKLEDGE, FL, 32955
G10000056248 PALM COTTAGES OF ROCKLEDGE EXPIRED 2010-06-18 2015-12-31 - 2718 FAIRMOUNT STREET, DALLAS, TX, 75201--195

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 Widerman Malek, PL -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 506 Celebration Ave, Celebration, FL 34747 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 3821 Sunnyside Court, Rockledge, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-18 3821 Sunnyside Court, Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
567900.00
Total Face Value Of Loan:
567900.00
Date:
2020-04-13
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:
567900.00
Total Face Value Of Loan:
567900.00

Paycheck Protection Program

Jobs Reported:
106
Initial Approval Amount:
$567,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$567,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,408.11
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $567,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State