Search icon

WHITE SANDS TREATMENT CENTER OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: WHITE SANDS TREATMENT CENTER OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHITE SANDS TREATMENT CENTER OF TAMPA, 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: 03 Aug 2016 (9 years ago)
Document Number: L16000145015
FEI/EIN Number 81-3488022

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

Address: 2011 N. WHEELER STREET, PLANT CITY, FL, 33563, US
Mail Address: 2011 N. WHEELER STREET, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447793989 2016-12-01 2023-03-28 PO BOX 740474, ATLANTA, GA, 303740474, US 2011 N WHEELER ST, PLANT CITY, FL, 335631860, US

Contacts

Phone +1 561-866-8186

Authorized person

Name STEVEN ANDREW MANN
Role MEDICAL DIRECTOR
Phone 8137565730

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
HATTON DAVID Manager 600 WEST HILLSBORO BLVD SUITE 300, DEERFIELD BEACH, FL, 33441
MODIST SCOTT Manager 600 WEST HILLSBORO BLVD SUITE 300, DEERFIELD BEACH, FL, 33441
JONAS GARRY Manager 600 WEST HILLSBORO BLVD SUITE 300, DEERFIELD BEACH, FL, 33441
HATTON DAVID L Agent 2960 WENTWORTH, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026258 WHITESANDS ALCOHOL & DRUG REHAB PLANT CITY ACTIVE 2020-02-28 2025-12-31 - 600 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
G20000012539 WHITESANDS ALCOHOL & DRUG REHAB WINTER HAVEN ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G20000012542 WHITESANDS ALCOHOL & DRUG REHAB TITUSVILLE ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G20000012543 WHITESANDS ALCOHOL & DRUG REHAB WESLEY CHAPEL ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G20000012548 WHITESANDS ALCOHOL & DRUG REHAB BRADENTON ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G20000012535 WHITESANDS ALCOHOL & DRUG REHAB KISSIMMEE ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G20000012547 WHITESANDS ALCOHOL & DRUG REHAB PUNTA GORDA ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G20000012545 WHITESANDS ALCOHOL & DRUG REHAB OVIEDO ACTIVE 2020-01-27 2025-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G19000120933 WHITESANDS ALCOHOL & DRUG REHAB LAKELAND EXPIRED 2019-11-11 2024-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441
G19000120553 WHITESANDS ALCOHOL & DRUG REHAB SARASOTA EXPIRED 2019-11-08 2024-12-31 - 600 W HILLSBORO BLVD STE 300, DEERFIELD BEACH, FL, 33441

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392342 TERMINATED 1000000930832 HILLSBOROU 2022-08-10 2032-08-17 $ 5,345.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636187710 2020-05-01 0455 PPP 2011 N WHEELER ST, PLANT CITY, FL, 33563
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1538600
Loan Approval Amount (current) 1538600
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 PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 140
NAICS code 622210
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 1560882.35
Forgiveness Paid Date 2021-10-18
2960648600 2021-03-16 0455 PPS 2011 N Wheeler St, Plant City, FL, 33563-1860
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1538600
Loan Approval Amount (current) 1538600
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 Plant City, HILLSBOROUGH, FL, 33563-1860
Project Congressional District FL-15
Number of Employees 288
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1557280.31
Forgiveness Paid Date 2022-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State