Search icon

TERRACE OF JACKSONVILLE LLC

Company Details

Entity Name: TERRACE OF JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L14000050232
FEI/EIN Number 46-5214725
Address: 10680 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257
Mail Address: 10680 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710305586 2014-03-31 2014-10-27 10680 OLD SAINT AUGUSTINE RD, JACKSONVILLE, FL, 322571000, US 10680 OLD SAINT AUGUSTINE RD, JACKSONVILLE, FL, 322571000, US

Contacts

Phone +1 904-268-4953
Fax 9042683431

Authorized person

Name MISTY DEGROSS
Role ADMINISTRATOR
Phone 9042684953

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF13060961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031237100
State FL

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role
JV LTC HOLDINGS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054470 THE TERRACE OF JACKSONVILLE ACTIVE 2022-04-29 2027-12-31 No data 10680 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257
G14000032480 THE TERRACE OF JACKSONVILLE EXPIRED 2014-04-01 2019-12-31 No data 12221 WEST DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
LC AMENDMENT 2021-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 10680 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2015-04-03 10680 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2015-04-03 INCORP SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
LC Amendment 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341711471 0419700 2016-08-18 10680 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32257
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2016-08-18
Case Closed 2016-12-14

Related Activity

Type Complaint
Activity Nr 1124591
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533067201 2020-04-28 0491 PPP 10680 OLD SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32257-1000
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1503190
Loan Approval Amount (current) 1503190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 209
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1522093.13
Forgiveness Paid Date 2021-08-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State