Search icon

REHABILITATION CENTER AT PARK PLACE, LLC - Florida Company Profile

Company Details

Entity Name: REHABILITATION CENTER AT PARK PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REHABILITATION CENTER AT PARK PLACE, 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: 08 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L14000004208
FEI/EIN Number 46-4472886

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

Mail Address: 9024 Town Center Pkwy, Lakewood Ranch, FL, 34202, US
Address: 1717 W. Avery St., Pensacola, FL, 32501-1811, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912329913 2014-01-09 2014-05-13 5265 OFFICE PARK BLVD, SUITE 101, BRADENTON, FL, 342033441, US 1717 W AVERY ST, PENSACOLA, FL, 325011811, US

Contacts

Phone +1 941-758-4745
Fax 8883912373
Phone +1 850-434-2355

Authorized person

Name MR. GREGORY SHAYNE BENCH
Role CFO
Phone 9417584745

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0104875-00
State FL

Key Officers & Management

Name Role Address
IANE PROPERTIES II, LLC Member -
Tichenor Roger President 9024 Town Center Pkwy, Lakewood Ranch, FL, 34202
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019853 REHABILITATION CENTER AT PARK PLACE EXPIRED 2014-02-25 2024-12-31 - 1717 WEST AVERY, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 1717 W. Avery St., Pensacola, FL 32501-1811 -
CHANGE OF MAILING ADDRESS 2024-08-01 1717 W. Avery St., Pensacola, FL 32501-1811 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 CT CORPORATION SYSTEM -
LC AMENDMENT 2022-05-26 - -
LC AMENDED AND RESTATED ARTICLES 2021-08-04 - -
LC STMNT OF RA/RO CHG 2020-04-23 - -
LC AMENDMENT 2014-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561714 ACTIVE 2022-CA-001279 CIRCUIT COURT FOR ESCAMBIA COU 2022-12-20 2027-12-20 $106964.72 SHG TEMP STAFFING, LLC, C/O TOBIN & REYES 225 NE MIZNER BOULEVAR, 510, BOCA RATON, FL, 33432

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-03-13
CORLCRACHG 2023-04-11
ANNUAL REPORT 2023-03-30
LC Amendment 2022-05-26
ANNUAL REPORT 2022-03-29
LC Amended and Restated Art 2021-08-04
ANNUAL REPORT 2021-02-22
CORLCRACHG 2020-04-23
ANNUAL REPORT 2020-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903117105 2020-04-14 0491 PPP 1717 West Avery Street,, Pensacola, FL, 32501-1811
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1765000
Loan Approval Amount (current) 1765000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32501-1811
Project Congressional District FL-01
Number of Employees 132
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1774477.81
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State