Search icon

LONG TERM CARE OF GULF BREEZE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONG TERM CARE OF GULF BREEZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 12 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2022 (3 years ago)
Document Number: L14000081589
FEI/EIN Number 46-5709433
Address: 101 MCABEE COURT, GULF BREEZE, FL, 32561
Mail Address: 101 MCABEE COURT, GULF BREEZE, FL, 32561
ZIP code: 32561
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON GREG Manager 5211 O'KANE CIRCLE, PACE, FL, 32571
SMITH DAVID Manager 5100 HIGHWAY 4, JAY, FL, 32565
BARROW FREDERICK Manager 4200 HIGHWAY 4, JAY, FL, 32565
SMITH JS MICHAEL Manager 3245 HIGHWAY 4, JAY, FL, 32565
DURST JOSHUA C Manager 3773 COTTON GIN LANE, PACE, FL, 32571
- Agent -

National Provider Identifier

NPI Number:
1841694528

Authorized Person:

Name:
JACK R FLOYD
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080587 THE WATERMARK OF GULF BREEZE EXPIRED 2015-08-04 2020-12-31 - 101 MCABEE CT, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 DURST JORDAN, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4459-B HIGHWAY 90, PACE, FL 32571 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-02-24
Florida Limited Liability 2014-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
244900.00
Total Face Value Of Loan:
244900.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$244,900
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$247,362.61
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $195,940.72
Utilities: $36,738
Mortgage Interest: $12,221.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State