Search icon

SUNSPIRE HEALTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SUNSPIRE HEALTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSPIRE HEALTH FLORIDA, 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: 14 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L13000115041
FEI/EIN Number 46-3424864

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

Address: 215 W. VERNE STREET, TAMPA, FL, 33606, US
Mail Address: 600 W. Hillsboro Blvd, 300, Deerfield Beach, FL, 33441, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346822434 2021-04-27 2021-04-27 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 334411610, US 1207 E VINE ST STE 104, KISSIMMEE, FL, 347443545, US

Contacts

Phone +1 786-373-8899
Phone +1 407-250-9840

Authorized person

Name DAVID LEE HATTON
Role MANAGER
Phone 7863738899

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Hatton David Agent 2960 Wentworth, Weston, FL, 33332
Modist Scott Manager 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441
Jonas Garry Mgr 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441
Hatton David Manager 600 W. Hillsboro Blvd, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056295 WHITE SANDS RECOVERY AND WELLNESS ACTIVE 2024-04-29 2029-12-31 - 600 W. HILLSBORO BLVD, SUITE 300, DEERFIELD BEACH, FL, 33441
G20000135156 WHITESANDS ALCOHOL & DRUG REHAB WINTER GARDEN ACTIVE 2020-10-19 2025-12-31 - 600 W HILLSBORO BLVD, SUITE 350, DEERFIELD BEACH, FL, 33441
G20000135165 WHITESANDS ALCOHOL & DRUG REHAB NAPLES ACTIVE 2020-10-19 2025-12-31 - 600 W HILLSBORO BLVD, SUITE 350, DEERFIELD BEACH, FL, 33441
G20000135160 WHITESANDS ALCOHOL & DRUG REHAB OCALA ACTIVE 2020-10-19 2025-12-31 - 600 W HILLSBORO BLVD STE 350, DEERFIELD BEACH, FL, 33441
G20000135158 WHITESANDS ALCOHOL & DRUG REHAB DELAND ACTIVE 2020-10-19 2025-12-31 - 600 W HILLSBORO BLVD, SUITE 350, DEERFIELD BEACH, FL, 33441
G20000117857 WHITESANDS ALCOHOL & DRUG REHAB KISSIMMEE ACTIVE 2020-09-10 2025-12-31 - 600 W HILLSBORO BLVD STE 350, DEERFIELD BEACH, FL, 33441
G20000117854 WHITESANDS ALCOHOL & DRUG REHAB TITUSVILLE ACTIVE 2020-09-10 2025-12-31 - 600 W HILLSBORO BLVD STE 350, DEERFIELD BEACH, FL, 33441
G20000079176 WHITESANDS ALCOHOL & DRUG REHAB ACTIVE 2020-07-07 2025-12-31 - 600 W HILLSBORO BLVD, SUITE 350, DEERFIELD BEACH, FL, 33441
G20000079180 WHITE SANDS TREATMENT CENTER ACTIVE 2020-07-07 2025-12-31 - 600 W HILLSBORO BLVD SUITE 350, DEERFIELD BEACH, FL, 33441
G20000063973 WHITESANDS ALCOHOL & DRUG REHAB PALM HARBOR ACTIVE 2020-06-08 2025-12-31 - 600 W HILLSBORO BLVD, SUITE 350, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-14 215 W. VERNE STREET, SUITE B, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2960 Wentworth, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Hatton, David -
LC AMENDMENT 2019-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 215 W. VERNE STREET, SUITE B, TAMPA, FL 33606 -
LC STMNT OF RA/RO CHG 2019-03-25 - -
LC AMENDMENT 2018-12-17 - -
LC NAME CHANGE 2018-04-18 SUNSPIRE HEALTH FLORIDA, LLC -
LC AMENDMENT 2017-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-04-26
LC Amendment 2019-04-22
CORLCRACHG 2019-03-25
ANNUAL REPORT 2019-03-19
LC Amendment 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7760847701 2020-05-01 0455 PPP 215 W VERNE ST STE, Tampa, FL, 33606
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198400
Loan Approval Amount (current) 198400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 23
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200582.4
Forgiveness Paid Date 2021-06-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3192468 SUNSPIRE HEALTH FLORIDA, LLC - XXJLFYXMUVU6 2021 N WHEELER ST, PLANT CITY, FL, 33563-1860
Capabilities Statement Link -
Phone Number 239-900-6323
Fax Number 866-556-0384
E-mail Address cselph@wstreatment.com
WWW Page -
E-Commerce Website -
Contact Person CHELLE SELPH
County Code (3 digit) 057
Congressional District 15
Metropolitan Statistical Area 8280
CAGE Code 9RR57
Year Established 2019
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623220
NAICS Code's Description Residential Mental Health and Substance Abuse Facilities
Buy Green Yes
Code 621420
NAICS Code's Description Outpatient Mental Health and Substance Abuse Centers
Buy Green Yes
Code 624190
NAICS Code's Description Other Individual and Family Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State