Search icon

BERNARD MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BERNARD MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BERNARD MEDICAL CENTER, 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: 12 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L17000105697
FEI/EIN Number 82-1474844

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

Address: 6029 Old Kings Road, Palm Coast, FL, 32137, US
Mail Address: 159 Island Estates Pkwy, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD JOHNNY RJR. Manager 159 ISLAND ESTATES PKWY, PALM COAST, FL, 32137
BERNARD TARALYN R Manager 159 ISLAND ESTATES PKWY, PALM COAST, FL, 32137
BERNARD JOHNNY RJR. Agent 159 ISLAND ESTATES PKWY, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046975 BERNARD WELLNESS CENTER ACTIVE 2019-04-15 2029-12-31 - 159 ISLAND ESTATE PKWY, PALM COAST, FL, 32137
G18000106931 BERNARD CANNABIS CENTER ACTIVE 2018-09-30 2028-12-31 - 6029 OLD KINGS ROAD, PALM COAST, FL, 32137
G17000065461 BERNARD MEDICAL CENTER EXPIRED 2017-06-14 2022-12-31 - 211 E. INTERNATIONAL SPEEDWAY BLVD, STE 207, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 6029 Old Kings Road, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-08-07 6029 Old Kings Road, Palm Coast, FL 32137 -
LC NAME CHANGE 2018-01-12 BERNARD MEDICAL CENTER, LLC -
LC AMENDMENT 2017-07-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-05-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-18
LC Name Change 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782007109 2020-04-14 0491 PPP STE 108 211 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118-4662
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35880
Loan Approval Amount (current) 35880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4662
Project Congressional District FL-06
Number of Employees 4
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36049.08
Forgiveness Paid Date 2020-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State