Search icon

THE PALMS RECOVERY FLORIDA, LLC

Company Details

Entity Name: THE PALMS RECOVERY FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2024 (5 months ago)
Document Number: L16000121934
FEI/EIN Number 81-3107441
Address: 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461
Mail Address: 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508312968 2016-08-26 2019-08-12 3444 S CONGRESS AVE, PALM SPRINGS, FL, 334613022, US 3444 S CONGRESS AVE, PALM SPRINGS, FL, 334613022, US

Contacts

Phone +1 844-807-2567
Fax 5613030330

Authorized person

Name JIM LOPKER
Role CEO
Phone 9545337705

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Agent

Name Role Address
LOPKER, JAMES D Agent 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461

Manager

Name Role Address
LOPKER, VICTORIA Manager 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461
LOPKER, JAMES D Manager 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089257 THE PALMS WELLNESS ACTIVE 2024-07-26 2029-12-31 No data 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461 No data
CHANGE OF MAILING ADDRESS 2024-09-11 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461 No data
LC AMENDMENT 2024-07-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 3444 SOUTH CONGRESS AVE, PALM SPRINGS, FL 33461 No data
LC STMNT OF RA/RO CHG 2016-08-19 No data No data

Documents

Name Date
LC Amendment 2024-09-11
LC Amendment 2024-07-10
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5725577709 2020-05-01 0455 PPP 3444 S CONGRESS AVE, PALM SPRINGS, FL, 33461-3022
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28998
Loan Approval Amount (current) 224967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-3022
Project Congressional District FL-22
Number of Employees 23
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206951.69
Forgiveness Paid Date 2022-01-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State