Search icon

PECAN TREE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PECAN TREE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PECAN TREE HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000063029
FEI/EIN Number 800651226

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

Address: 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851734768 2013-04-10 2013-04-10 201 NE 1ST AVE, HIGH SPRINGS, FL, 326439444, US 201 NE 1ST AVE, HIGH SPRINGS, FL, 326439444, US

Contacts

Phone +1 386-454-0801
Fax 3864544436

Authorized person

Name MRS. META B MCCLAIN
Role ED
Phone 3864540801

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11967
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 003409700
State FL

Key Officers & Management

Name Role Address
MORRIS GREGORY D Managing Member 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082
MORRIS GREGORY D Agent 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030216 PLANTATION OAKS SENIOR LIVING RESIDENCE EXPIRED 2016-03-23 2021-12-31 - 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082
G10000118977 PLANTATION OAKS SENIOR LIVING RESIDENCE EXPIRED 2010-12-28 2015-12-31 - 13770 58TH STREET N, STE 312, CLEARWATER, FL, 33760
G10000111415 HIGH SPRINGS SENIOR LIVING EXPIRED 2010-12-07 2015-12-31 - 201 NE FIRST AVENUE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-01-28 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
LC AMENDMENT 2016-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000081018 ACTIVE 01-2022-CA-000897 8TH JUDICIAL CIRCUIT - ALACHUA 2022-11-23 2028-02-27 $3033656 LINDA STUMP-KURNICK AS PR OF ESTATE OF CAROLYN STUMP, C/O MICHAEL TESSITORE 111 N. ORANGE AVE, SUITE 900, ORLANDO FL 32801
J17000467508 TERMINATED 1000000753003 ALACHUA 2017-08-07 2027-08-11 $ 7,626.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000898623 TERMINATED 2015-CA-000484 NINTH JUDICIAL CIRCUIT COURT 2015-09-09 2020-09-18 $27,567.55 HALSCOTT INDUSTRIES, INC., 501 N. MAGNOLIA AVENUE, A10-A, ORLANDO, FL, 32801
J14000338227 TERMINATED 1000000592767 ALACHUA 2014-03-05 2024-03-13 $ 1,388.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE0

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
LC Amendment 2016-10-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963087106 2020-04-13 0491 PPP 23301 US HIGHWAY 27, HIGH SPRINGS, FL, 32643-2110
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGH SPRINGS, ALACHUA, FL, 32643-2110
Project Congressional District FL-03
Number of Employees 46
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206520.42
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State