Search icon

DELTA HEALTHCARE II, LLC. - Florida Company Profile

Company Details

Entity Name: DELTA HEALTHCARE II, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA HEALTHCARE II, 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: 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: 20 Jun 2012 (13 years ago)
Document Number: L12000081729
FEI/EIN Number 46-0606177

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

Address: 111 SECOND AVENUE NE, SUITE 702, ST PETERSBURG, FL, 33701, US
Mail Address: 111 SECOND AVENUE NE, SUITE 702, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174939243 2014-07-09 2014-07-09 4175 E BAY DR, CLEARWATER, FL, 337646985, US 4175 E BAY DR, CLEARWATER, FL, 337646985, US

Contacts

Phone +1 727-330-7898
Fax 7273307893

Authorized person

Name KERRY BINGAMAN
Role FINANCIAL OFFICER
Phone 7276391102

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL2518
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ELOIAN MICHAEL Managing Member 111 SECOND AVENUE NE, SUITE 702, ST PETERSBURG, FL, 33701
ELOIAN MICHAEL Agent 111 SECOND AVENUE NE, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045184 SEASONS LARGO ACTIVE 2021-04-01 2026-12-31 - 111 SECOND AVENUE NE, SUITE 702, ST PETERSBURG, FL, 33701
G14000020984 SEASONS LARGO EXPIRED 2014-02-27 2019-12-31 - 111 SECOND AVENUE NE, SUITE 702, ST PETERSBURG, FL, 33701

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000691780 ACTIVE 2023-009364-CI PINELLAS COUNTY CIRCUIT COURT 2024-10-02 2029-11-06 $10,500,000.00 GARY MCPHERSON, JOHN ANTHONY, ESQ C/O ANTHONY & PARTNERS, 100 S. ASHLEY DRIVE, SUITE 1600, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364887204 2020-04-28 0455 PPP 4175 East Bay Drive, CLEARWATER, FL, 33764-6985
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327605
Loan Approval Amount (current) 327605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address CLEARWATER, PINELLAS, FL, 33764-6985
Project Congressional District FL-13
Number of Employees 65
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 330790.05
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State