Search icon

GREENSIDE HEALTHCARE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GREENSIDE HEALTHCARE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSIDE HEALTHCARE PROPERTIES, 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: 22 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L15000070901
FEI/EIN Number 47-3821886

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

Address: 9024 Town Center Pkwy, Lakewood Ranch, FL, 34202, US
Mail Address: 7349 Merchant Court, Lakewood Ranch, FL, 34240, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arboreta Health & Rehabilitation, LLC Member 7349 Merchant Court, Lakewood Ranch, FL, 34240
Tichenor Roger President 9024 Town Center Pkwy, Lakewood Ranch, FL, 34202
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 9024 Town Center Pkwy, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2024-03-13 9024 Town Center Pkwy, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2023-04-11 CT CORPORATION SYSTEM -
LC AMENDED AND RESTATED ARTICLES 2021-08-04 - -
LC STMNT OF RA/RO CHG 2019-10-15 - -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-03-13
CORLCRACHG 2023-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
LC Amended and Restated Art 2021-08-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
CORLCRACHG 2019-10-15
ANNUAL REPORT 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533067105 2020-04-13 0455 PPP 5115 State Road 64 East,, Bradenton, FL, 34208-5509
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3410000
Loan Approval Amount (current) 3410000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-5509
Project Congressional District FL-16
Number of Employees 369
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3452227.95
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State