Search icon

ORANGE PARK MGT, LLC - Florida Company Profile

Company Details

Entity Name: ORANGE PARK MGT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORANGE PARK MGT, 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: 11 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: L14000059953
FEI/EIN Number 46-5438769

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

Address: 833 Kingsley Avenue, Suite 1-E, Orange Park, FL, 32073, US
Mail Address: PO Box 530787, Debary, FL, 32753, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811317605 2014-04-21 2017-03-02 833 KINGSLEY AVE, ORANGE PARK, FL, 320734701, US 833 KINGSLEY AVE, ORANGE PARK, FL, 320734701, US

Contacts

Phone +1 904-269-2610
Fax 9042690873

Authorized person

Name MRS. RHONDA B NELSON
Role CONTROLLER
Phone 8645786599

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1237096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 013081700
State FL

Key Officers & Management

Name Role Address
SWAIN W. STEWART Manager PO Box 71030, Myrtle Beach, SC, 29572
HERZOG L.P. Manager PO Box 530787, DeBary, FL, 32753
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130913 OAK VIEW REHABILITATION CENTER ACTIVE 2020-10-08 2025-12-31 - 833 KINGLSEY AVENUE, ORANGE PARK, FL, 32073
G14000041824 OAK VIEW REHABILITATION CENTER EXPIRED 2014-04-28 2019-12-31 - P.O. BOX 530787, DEBARY, FL, 32753

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 833 Kingsley Avenue, Suite 1-E, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 833 Kingsley Avenue, Suite 1-E, Orange Park, FL 32073 -
LC STMNT OF RA/RO CHG 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 COGENCY GLOBAL INC. -
LC AMENDMENT 2014-04-17 - -

Court Cases

Title Case Number Docket Date Status
DARCELL WICK, ETC. VS ORANGE PARK MGT, LLC, ETC., ET AL. SC2021-1494 2021-10-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D20-3778

Circuit Court for the Fourth Judicial Circuit, Duval County
162018CA005242XXXXMA

Parties

Name Estate of Geraldine Harris, deceased
Role Petitioner
Status Active
Name Darcell Wick
Role Petitioner
Status Active
Representations STEPHEN WATREL, Daniel A. Iracki, JESSIE L. HARRELL
Name Oak View Rehabilitation Center
Role Respondent
Status Active
Name James David Prater
Role Respondent
Status Active
Name ORANGE PARK MGT, LLC
Role Respondent
Status Active
Representations Amber Stoner Nunnally, Elise Engle, Jason B. Gonzalez, Geoffrey D. Sessions, ADAM G. PROM
Name KINGSLEY AVENUE MGT, LLC
Role Respondent
Status Active
Name Laverne Patrick Herzog
Role Respondent
Status Active
Name William Stewart Swain
Role Respondent
Status Active
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Orange Park MGT, LLC
View View File
Docket Date 2021-12-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 20, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2021-12-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time for Service of Jurisdiction Brief
On Behalf Of Orange Park MGT, LLC
View View File
Docket Date 2021-11-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Orange Park MGT, LLC
View View File
Docket Date 2021-11-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ PETITIONER'S APPENDIX IN SUPPORT OF BRIEF ONJURISDICTION
On Behalf Of Darcell Wick
View View File
Docket Date 2021-10-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-10-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-10-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Darcell Wick
View View File
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Darcell Wick
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8005957003 2020-04-08 0491 PPP 833 Kingsley Avenue, ORANGE PARK, FL, 32073-4701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1186326.19
Loan Approval Amount (current) 1186326.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-4701
Project Congressional District FL-04
Number of Employees 153
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1199749.55
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State