Search icon

ROSECASTLE OF LECANTO, LLC - Florida Company Profile

Company Details

Entity Name: ROSECASTLE OF LECANTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROSECASTLE OF LECANTO, 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: 18 May 2017 (8 years ago)
Document Number: L17000110454
FEI/EIN Number 82-1509880

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

Address: 400 2nd Ave. NW, Hickory, NC 28601
Mail Address: P.O. Box 2568, Hickory, NC 28603
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265930408 2018-01-23 2018-01-23 PO BOX 2568, HICKORY, NC, 286032568, US 279 N LECANTO HWY, LECANTO, FL, 344619195, US

Contacts

Phone +1 828-322-5535
Phone +1 352-527-9720
Fax 3525278215

Authorized person

Name MS. CHANTAL AUBE
Role PRESIDENT
Phone 7274801336

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Pitts, Shana Bonner Authorized Representative P.O. Box 2568, Hickory, NC 28603
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110934 ROSECASTLE OF CITRUS ACTIVE 2017-10-06 2027-12-31 - 279 NORTH LECANTO HIGHWAY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 400 2nd Ave. NW, Hickory, NC 28601 -
CHANGE OF MAILING ADDRESS 2024-08-23 400 2nd Ave. NW, Hickory, NC 28601 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363507 TERMINATED 1000000960441 COLUMBIA 2023-07-28 2033-08-02 $ 1,500.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344512090 0420600 2019-12-16 279 N LECANTO HWY, LECANTO, FL, 34461
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-16
Case Closed 2020-02-03

Related Activity

Type Referral
Activity Nr 1510413
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-12-31
Current Penalty 0.0
Initial Penalty 6630.0
Final Order 2020-02-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 8:00 PM on October 19, 2019, at 279 N Lecanto Hwy, Lecanto, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on October 19, 2019 at around 10:30 P.M. The employer notified OSHA on October 21, 2019 at 12:45 P.M. of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798927103 2020-04-14 0491 PPP 279 N LECANTO HWY, LECANTO, FL, 34461-9195
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203716.55
Loan Approval Amount (current) 203716.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LECANTO, CITRUS, FL, 34461-9195
Project Congressional District FL-12
Number of Employees 42
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205056.06
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State