Search icon

CITRUS NURSING CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS NURSING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITRUS NURSING CENTER 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: 16 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L15000029009
FEI/EIN Number 473250739

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

Address: 701 Medical Court East, Inverness, FL, 34452, US
Mail Address: 4417 13th street, suite 180, Saint Cloud, FL, 34769, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manela Robert Auth 701 Medical Court East, Inverness, FL, 34452
Milburn Mindy Auth 701 Medical Court East, Inverness, FL, 34452
Freeman Malcolm Auth 701 Medical Court East, Inverness, FL, 34452
SNF AA 03 LLC Authorized Member -
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
MINDY MILBURN
User ID:
P2656186
Trade Name:
BT STERLING CITRUS NURSING CENTER

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DLAKTMB5NEN9
CAGE Code:
95ST4
UEI Expiration Date:
2026-05-07

Business Information

Doing Business As:
BT STERLING CITRUS NURSING CENTER
Activation Date:
2025-05-09
Initial Registration Date:
2021-09-19

National Provider Identifier

NPI Number:
1962895086

Authorized Person:

Name:
ALEX AMSELEM
Role:
AUTHORIZED REPRESENTATIVE
Phone:

Taxonomy:

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

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065665 CITRUS HEALTH AND REHABILITATION CENTER ACTIVE 2021-05-13 2026-12-31 - 701 MEDICAL COURT EAST, INVERNESS, FL, 34452
G21000061547 CITRUS HEALTH AND REHABILITATION CENTER ACTIVE 2021-05-04 2026-12-31 - 701 MEDICAL COURT EAST, INVERNESS, FL, 34452
G15000021409 CITRUS HEALTH AND REHABILITATION CENTER EXPIRED 2015-02-27 2020-12-31 - 398 E. DANIA BEACH BOULEVARD, #306, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-12 701 Medical Court East, Inverness, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1201 Hays Street, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2020-04-13 - -
REGISTERED AGENT NAME CHANGED 2020-04-13 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 701 Medical Court East, Inverness, FL 34452 -

Court Cases

Title Case Number Docket Date Status
ESTATE OF ROGER J. LAPP, BY AND THROUGH MARK F. LAPP, PERSONAL REPRESENTATIVE VS CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES INC., SNF AA 03, LLC, ALEX AMSELEM, 701 MEDICAL COURT EAST, LLC, TL MANAGEMENT LLC, ELIEZER SCHEINER, AND TEDDY LICHTSCHEIN, ETC. 5D2020-0852 2020-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CA-000467

Parties

Name Estate of Roger J. Lapp
Role Appellant
Status Active
Representations Michael Quesada, Megan Gisclar Colter, Jason R. Delgado
Name MARK F. LAPP
Role Appellant
Status Active
Name 701 MEDICAL COURT EAST LLC
Role Appellee
Status Active
Name SNF AA 03 LLC
Role Appellee
Status Active
Name Teddy Lichtschein
Role Appellee
Status Active
Name Citrus Health and Rehabilitation Center
Role Appellee
Status Active
Name TL MANAGEMENT LLC
Role Appellee
Status Active
Name CITRUS NURSING CENTER LLC
Role Appellee
Status Active
Representations Kenneth Scott Jones, Kelli Biferie Hastings, Christa C. Turner, Mark A. Humphrey
Name Eliezer Scheiner
Role Appellee
Status Active
Name Reliant Health Care Service, Inc.
Role Appellee
Status Active
Name Alex Amselem
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/13
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES INC., SNF AA 03, LLC, AND ALEX AMSELEM
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/9 (FOR AES, CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES, INC., SNF AA 03, LLC, AND ALEX AMSELEM)
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/9
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1008 PAGES
On Behalf Of Clerk Citrus
Docket Date 2020-04-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark A. Humphrey 118990
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Megan L. Gisclar 0097927
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/2020
On Behalf Of Estate of Roger J. Lapp

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
CORLCRACHG 2020-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
950700.00
Total Face Value Of Loan:
950700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
950700
Current Approval Amount:
950700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
963697.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State