Search icon

LAFAYETTE OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: LAFAYETTE OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAFAYETTE OPERATIONS, 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: 08 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L16000026832
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 9268, Hickory, NC, 28603, US
Address: 200 2nd Street NW, Hickory, NC, 28601, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902264641 2016-02-09 2016-03-09 410 MONMOUTH AVE APT 201, LAKEWOOD, NJ, 087013747, US 512 W MAIN ST, MAYO, FL, 320664136, US

Contacts

Phone +1 386-294-3300

Authorized person

Name HENRY STEINMETZ
Role MANAGER
Phone 7328135000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Bornstein Yisroel Auth PO Box 9268, Hickory, NC, 28603
VCORP AGENT SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049145 LAFAYETTE NURSING AND REHABILITATION CENTER ACTIVE 2016-05-17 2026-12-31 - 512 W. MAIN STREET, MAYO, FL, 32066
G16000029216 LAFAYETTE NURSING AND REHABILITATION CENTER EXPIRED 2016-03-21 2021-12-31 - 410 MONMOUTH AVE, STE 201, LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 VCORP AGENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 200 2nd Street NW, Suite 300, Hickory, NC 28601 -
CHANGE OF MAILING ADDRESS 2019-01-03 200 2nd Street NW, Suite 300, Hickory, NC 28601 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-19
Florida Limited Liability 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822267204 2020-04-28 0491 PPP 512 Main St, Mayo, FL, 32066
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458800
Loan Approval Amount (current) 458800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59358
Servicing Lender Name BOKF, National Association
Servicing Lender Address One Williams Center, TULSA, OK, 74172-0140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayo, LAFAYETTE, FL, 32066-0001
Project Congressional District FL-03
Number of Employees 64
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 59358
Originating Lender Name BOKF, National Association
Originating Lender Address TULSA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464968.31
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State