Search icon

RETIREMENT FOUR, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETIREMENT FOUR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: L14000103067
FEI/EIN Number 47-1280714
Address: 200 Clearwater Largo Road South, Largo, FL, 33770, US
Mail Address: 200 Clearwater Largo Road South, Largo, FL, 33770, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELSEY WILLIAM C Manager 200 Clearwater Largo Road South, Largo, FL, 33770
RUSSEL TERRY L Manager 200 Clearwater Largo Road South, Largo, FL, 33770
KELSEY PHILIP J Manager 200 Clearwater Largo Road South, Largo, FL, 33770
RK1 Agent 200 Clearwater Largo Road South, Largo, FL, 33770

National Provider Identifier

NPI Number:
1285176974

Authorized Person:

Name:
KEVIN RYAN ROCKEFELLER
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7274890848

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089369 BUFFALO CROSSING HEALTHCARE AND REHABILITATION CENTER EXPIRED 2014-09-02 2024-12-31 - 20001 GULF BOULEVARD, SUITE 10, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 RK1 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 200 Clearwater Largo Road South, Largo, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 200 Clearwater Largo Road South, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2020-06-30 200 Clearwater Largo Road South, Largo, FL 33770 -
LC AMENDMENT 2018-02-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-02-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-13

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:
979845.00
Total Face Value Of Loan:
979845.00

Paycheck Protection Program

Jobs Reported:
188
Initial Approval Amount:
$979,845
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$979,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$992,746.29
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $979,845

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State