Search icon

SEACREST RECOVERY CENTER LLC - Florida Company Profile

Company Details

Entity Name: SEACREST RECOVERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEACREST RECOVERY 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: 01 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: L15000057623
FEI/EIN Number 47-3645267

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

Address: 7100 W. Camino Real Suite 404, Boca Raton, FL, 33433, US
Mail Address: 5300 West Atlantic Avenue, Suite 400, Delray Beach, FL, 33484, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATINUM HOLDING GROUP LLC Manager -
STARFISH RECOVERY LLC Manager -
FENSTER JEFFERY M Agent 111 NORTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047740 MARCHMAN ACT FLORIDA ACTIVE 2021-04-07 2026-12-31 - 638 EAST OCEAN AVE, BOYNTON BEACH, FL, 33435
G21000047745 MARCHMANACTFLORIDA.COM ACTIVE 2021-04-07 2026-12-31 - 638 EAST OCEAN AVE, BOYNTON BEACH, FL, 33435
G15000050354 SEACREST RECOVERY CENTER ACTIVE 2015-05-21 2025-12-31 - 638 EAST OCEAN AVENUE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7100 W. Camino Real Suite 404, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-02-02 7100 W. Camino Real Suite 404, Boca Raton, FL 33433 -
LC AMENDMENT 2019-11-06 - -
LC AMENDMENT 2018-06-04 - -
LC AMENDMENT 2016-07-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 111 NORTH PINE ISLAND ROAD, SUITE 210, PLANTATION, FL 33324 -
LC AMENDMENT 2015-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-06
ANNUAL REPORT 2019-02-06
LC Amendment 2018-06-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044677204 2020-04-15 0455 PPP 638 E Ocean Ave, BOYNTON BEACH, FL, 33435
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198962
Loan Approval Amount (current) 198962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 37
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201269.3
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State