Search icon

TORNE REHABILITATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TORNE REHABILITATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORNE REHABILITATION SERVICES, 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: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L15000078486
FEI/EIN Number 47-3894698

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

Address: 12440 CORTEZ BLVD., BROOKSVILLE, FL, 34613
Mail Address: 12440 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356728968 2015-05-04 2015-05-04 12440 CORTEZ BLVD, BROOKSVILLE, FL, 346132628, US 12440 CORTEZ BLVD, BROOKSVILLE, FL, 346132628, US

Contacts

Phone +1 734-730-6108
Fax 3525155497

Authorized person

Name MONTSERRAT TORNE-PEREZ
Role OWNER
Phone 7347306108

Taxonomy

Taxonomy Code 273Y00000X - Rehabilitation Hospital Unit
Is Primary Yes

Key Officers & Management

Name Role Address
TORNE-PEREZ MONTSERRAT Manager 12440 CORTEZ BLVD., BROOKSVILLE, FL, 34613
ZELIN MICHAEL DR. Agent 8785 Como Lake Dr, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 8785 Como Lake Dr, Jacksonville, FL 32256 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 ZELIN, MICHAEL, DR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-21
LC Amendment 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8303998608 2021-03-24 0491 PPP 12440 Cortez Blvd, Brooksville, FL, 34613-2628
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34613-2628
Project Congressional District FL-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20921.6
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State