Search icon

PLANTATION OAKS SENIOR LIVING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PLANTATION OAKS SENIOR LIVING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANTATION OAKS SENIOR LIVING MANAGEMENT, 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: 12 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L13000099726
FEI/EIN Number 46-4512193

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANTATION OAKS SENIOR LIVING MANAGEMENT 401(K) PLAN 2022 464512193 2023-11-03 PLANTATION OAKS SENIOR LIVING MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9044652236
Plan sponsor’s address 516 S. SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PLANTATION OAKS SENIOR LIVING MANAGEMENT 401(K) PLAN 2022 464512193 2023-05-27 PLANTATION OAKS SENIOR LIVING MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9044652236
Plan sponsor’s address 516 S. SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PLANTATION OAKS SENIOR LIVING MANAGEMENT 401(K) PLAN 2021 464512193 2022-05-19 PLANTATION OAKS SENIOR LIVING MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561110
Sponsor’s telephone number 9044652236
Plan sponsor’s address 516 S. SEA LAKE LANE, PONTE VEDRA BEACH, FL, 32082

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORRIS GREGORY 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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-28 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 516 S SEA LAKE LANE, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 MORRIS, GREGORY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000457398 ACTIVE 01-2021-CA-000771 8TH JUDICIAL CIRCUIT 2024-06-17 2029-07-18 $55,736.78 TRACEY DUSWALT, AS PR FOR ESTATE OF FRANK THOMAS DEADY, C/O KOGAN LAW, P.A., 1835 E HALLANDALE BEACH BLVD, #444, HALLANDALE BEACH, FL 33009
J23000444869 ACTIVE 1000000963424 ORANGE 2023-09-08 2033-09-20 $ 439.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000230283 LAPSED 2013 SC 9520 O ORANGE CO. 2014-02-11 2019-02-28 $2719.78 NEW LIFESTYLES MEDIA SOLUTIONS, INC, 4414 NORTH CENTRAL EXPRESSWAY, SUITE 100, DALLAS, TX 75204

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-23
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943437107 2020-04-13 0491 PPP 516 S SEA LAKE LN, PONTE VEDRA BEACH, FL, 32082-4752
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) 71000
Loan Approval Amount (current) 71000
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 PONTE VEDRA BEACH, SAINT JOHNS, FL, 32082-4752
Project Congressional District FL-05
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71717.89
Forgiveness Paid Date 2021-04-15
7022898307 2021-01-27 0491 PPS 9309 S Orange Blossom Trl, Orlando, FL, 32837-8300
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84353.2
Loan Approval Amount (current) 84353.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-8300
Project Congressional District FL-09
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84812.46
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State