Search icon

PSL REHABILITATION AND HEALTHCARE LLC - Florida Company Profile

Company Details

Entity Name: PSL REHABILITATION AND HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PSL REHABILITATION AND HEALTHCARE 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: 29 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L16000161727
FEI/EIN Number 81-4009664

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

Mail Address: 17001 NE 6 AVE, MIAMI, FL, 33162, US
Address: 7300 OLEANDER AVENUE, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104360098 2016-12-12 2023-12-19 7300 OLEANDER AVE, PORT ST LUCIE, FL, 349528221, US 7300 OLEANDER AVE, PORT ST LUCIE, FL, 34952, US

Contacts

Phone +1 772-466-4100
Fax 7724664135

Authorized person

Name MR. ZEV SHEMESH
Role PRESIDENT
Phone 7865127848

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 1452096
State FL
Is Primary Yes

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
BRIGHTSNFCARE, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110680 PORT ST. LUCIE REHABILITATION AND HEALTHCARE ACTIVE 2016-10-11 2026-12-31 - 7300 OLEANDER AVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-06 - -
CHANGE OF MAILING ADDRESS 2019-01-10 7300 OLEANDER AVENUE, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2018-08-24 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2018-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 7300 OLEANDER AVENUE, PORT ST LUCIE, FL 34952 -
LC AMENDMENT 2016-10-12 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL BOOGAART, as Personal Representative of the ESTATE OF JOHN BOOGAART VS PSL REHABILITATION AND HEALTHCARE, LLC d/b/a PORT ST. LUCIE REHABILITATION AND HEALTHCARE 4D2022-1331 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000553

Parties

Name Michael Boogaart
Role Appellant
Status Active
Representations Matthew T. Christ, Lindsey Gale
Name Estate of John Boogaart
Role Appellant
Status Active
Name Port St. Lucie Rehabilitation and Healthcare
Role Appellee
Status Active
Name PSL REHABILITATION AND HEALTHCARE LLC
Role Appellee
Status Active
Representations Lisa M. Munoz, Thomas Edward Jablonski
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael Boogaart
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of PSL Rehabilitation and Healthcare, LLC
Docket Date 2022-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael Boogaart
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Michael Boogaart
Docket Date 2022-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/23/2022
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PSL Rehabilitation and Healthcare, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PSL Rehabilitation and Healthcare, LLC
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Boogaart
Docket Date 2022-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 476 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Boogaart
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Boogaart
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALMIRA SWYGERT, as Personal Representative of the ESTATE OF JULIA MYERS VS PSL REHABILITATION AND HEALTHCARE, LLC d/b/a PORT ST. LUCIE REHABILITATION AND HEALTHCARE 4D2022-0571 2022-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000555AXXXHC

Parties

Name Almira Swygert
Role Appellant
Status Active
Representations Lindsey Gale, Matthew T. Christ
Name Estate of Julia Myers
Role Appellant
Status Active
Name PSL REHABILITATION AND HEALTHCARE LLC
Role Appellee
Status Active
Representations Lisa M. Munoz, Thomas Edward Jablonski
Name Port St. Lucie Rehabilitation and Healthcare
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Almira Swygert
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Almira Swygert
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Almira Swygert
Docket Date 2022-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/2/22.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Almira Swygert
Docket Date 2022-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PSL Rehabilitation and Healthcare, LLC
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PSL Rehabilitation and Healthcare, LLC
Docket Date 2022-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/6/22.
Docket Date 2022-08-04
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's August 4, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Almira Swygert
Docket Date 2022-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 8/4/22.
Docket Date 2022-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (135 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2022-03-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ AMENDED ORDER ON DEFENDANT'S MOTION TO DISMISS
On Behalf Of Almira Swygert
Docket Date 2022-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Almira Swygert
Docket Date 2022-03-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-02-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Almira Swygert
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-05
LC Amendment 2023-07-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
CORLCRACHG 2018-08-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345887103 0418800 2022-04-06 7300 OLEANDER AVENUE, PORT SAINT LUCIE, FL, 34952
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-04-06
Emphasis N: COVID-19
Case Closed 2022-06-06

Related Activity

Type Inspection
Activity Nr 1482915
Health Yes
344829155 0418800 2020-07-10 7300 OLEANDER AVENUE, PORT SAINT LUCIE, FL, 34952
Inspection Type Fat/Cat
Scope Complete
Safety/Health Health
Close Conference 2020-12-31
Case Closed 2023-04-17

Related Activity

Type Referral
Activity Nr 1620870
Health Yes
Type Accident
Activity Nr 1714363

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2021-01-08
Abatement Due Date 2021-01-28
Current Penalty 12145.0
Initial Penalty 12145.0
Final Order 2021-02-03
Nr Instances 1
Nr Exposed 53
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1):A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) Port Saint Lucie Rehabilitation and Healthcare LLC located at 7300 Oleander Ave, Port Saint Lucie, FL 34952: On or about 7/10/2020, the employer did not develop and implement a written respiratory protection program with worksite-specific procedures for respirator use that included all provisions in 29 CFR 1910.134(c)(1)(i) - (ix). The employer required employees to wear respirators throughout their shifts while exposed to suspected or confirmed positive COVID-19 patients.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2021-01-08
Abatement Due Date 2021-01-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-03
Nr Instances 1
Nr Exposed 53
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1):The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (a) Port Saint Lucie Rehabilitation and Healthcare, LLC located at 7300 Oleander Ave, Port Saint Lucie, FL 34952. On or about 7/10/2020, the employer did not provide a medical evaluation to determine each employee's ability to use a respirator before requiring the use. The employer required employees to wear respirators while providing care to suspected and confirmed positive COVID-19 patients.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2021-01-08
Abatement Due Date 2021-02-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-03
Nr Instances 1
Nr Exposed 53
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2):Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: (a) Port Saint Lucie Rehabilitation and Healthcare, LLC located at 7300 Oleander Ave, Port Saint Lucie, FL 34952: On or about 7/10/2020, the employer did not provide a fit test to all employees required to wear respirators. The employer required employees to wear N95 filtering facepiece respirators to protect against the SARS-CoV-2 virus while providing care to suspected and confirmed positive COVID-19 patients.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906107210 2020-04-28 0455 PPP 7300 Oleander Avenue,, Port St Lucie, FL, 34952-8221
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375000
Loan Approval Amount (current) 1375000
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 Port St Lucie, SAINT LUCIE, FL, 34952-8221
Project Congressional District FL-21
Number of Employees 212
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1399825.34
Forgiveness Paid Date 2022-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State