Search icon

THE OAKS ON THE BAY, LLC - Florida Company Profile

Company Details

Entity Name: THE OAKS ON THE BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OAKS ON THE BAY, 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: 22 Oct 2013 (11 years ago)
Document Number: L13000148838
FEI/EIN Number 46-3930771

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

Address: 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760, US
Mail Address: 420 BAY AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528806940 2024-07-18 2024-07-18 420 BAY AVE, CLEARWATER, FL, 337565291, US 420 BAY AVE, CLEARWATER, FL, 337565291, US

Contacts

Phone +1 727-445-4700

Authorized person

Name ABIGAIL WHIRLEY
Role SPEECH-LANGUAGE PATHOLOGIST
Phone 7707102167

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007VE5A6N3484F78 L13000148838 US-FL GENERAL ACTIVE 2013-10-21

Addresses

Legal 5801 ULMERTON ROAD SUITE 200, CLEARWATER, US-FL, US, 33760
Headquarters 5801 ULMERTON ROAD, CLEARWATER, US-FL, US, 33760

Registration details

Registration Date 2017-02-18
Last Update 2024-06-15
Status LAPSED
Next Renewal 2024-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000148838

Key Officers & Management

Name Role Address
MCCARTHY TERENCE J Manager 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760
MCCARTHY TERENCE J Agent 5801 ULMERTON ROAD, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016942 THE OAKS OF CLEARWATER ACTIVE 2022-02-09 2027-12-31 - 420 BAY AVENUE, CLEARWATER, FL, 33756
G22000028044 THE OAKS OF CLEARWATER ACTIVE 2022-01-31 2027-12-31 - 420 BAY AVE., CLEARWATER, FL, 33756
G21000169920 CARING FOR SENIORS ACTIVE 2021-12-22 2026-12-31 - 420 BAY AVE., CLEARWATER, FL, 33756
G14000009881 CARING FOR SENIORS EXPIRED 2014-01-30 2019-12-31 - 420 BAY AVENUE, CLEARWATER, FL, 33756
G14000009880 THE OAKS OF CLEARWATER EXPIRED 2014-01-29 2019-12-31 - 420 BAY AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-09 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33760 -

Court Cases

Title Case Number Docket Date Status
BRIAN MCELROY AND FRANCES MCELROY VS OAKS ON THE BAY, LLC D/B/A THE OAKS OF CLEARWATER REHABILITATION CENTER 2D2018-4932 2018-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-6652

Parties

Name FRANCES MCELROY
Role Appellant
Status Active
Name BRIAN MCELROY LLC
Role Appellant
Status Active
Representations MICHAEL T. HARKINS, ESQ., ROCKY L. RINKER, ESQ.
Name THE OAKS OF CLEARWATER REHABILITATION CENTER
Role Appellee
Status Active
Name THE OAKS ON THE BAY, LLC
Role Appellee
Status Active
Representations GERALD DEVEGA, ESQ., AMY L. DILDAY, ESQ.
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is granted contingent upon their ultimately prevailing in the trial court.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2020-01-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-09-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BRIAN MCELROY
Docket Date 2019-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BRIAN MCELROY
Docket Date 2019-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIAN MCELROY
Docket Date 2019-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 77 PAGES
Docket Date 2019-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-04-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-03-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS BRIAN & FRANCIS MCELROY'S MOTION FOR APPELLATE ATTORNEY'S FEES.
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAN MCELROY
Docket Date 2019-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
Docket Date 2019-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***NOTICE OF AGREED EXTENSION OF TIMETO SERVE ANSWER BRIEF *** EOT - 30 - AB due 04/15/19
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee’s motion to supplement the record is granted to the extent that the Appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S APPENDIX TO MOTION TO SUPPLEMENT AND SUPPLEMENT TO THE RECORD ON APPEAL
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of OAKS ON THE BAY, LLC
Docket Date 2019-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN MCELROY
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD, 211 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRIAN MCELROY
Docket Date 2018-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BRIAN MCELROY

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031407107 2020-04-10 0455 PPP 420 Bay Ave, CLEARWATER, FL, 33756-0200
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 911674
Loan Approval Amount (current) 911674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0200
Project Congressional District FL-13
Number of Employees 140
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 920056.34
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State