Search icon

BRANDYWYNE ASSISTED LIVING FACILITY LLC - Florida Company Profile

Company Details

Entity Name: BRANDYWYNE ASSISTED LIVING FACILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDYWYNE ASSISTED LIVING FACILITY 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: 20 Jun 2017 (8 years ago)
Document Number: L17000134174
FEI/EIN Number 821947185

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

Mail Address: 6983 East Fowler Avenue, TEMPLE TERRACE, FL, 33617, US
Address: 1801 Lake Mariam Dr. Winter Haven, FL 3388, Temple Terrace, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477060754 2018-01-08 2018-01-08 1908 E 131ST AVE, TAMPA, FL, 336124690, US 1801 LAKE MARIAM DR, WINTER HAVEN, FL, 338840927, US

Contacts

Phone +1 813-293-9981

Authorized person

Name KHALID SAKR
Role MANAGER
Phone 7274395363

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BEST CARE SENIOR LIVING LLC Agent -
SAED AYMAN Manager 6983 E Fowler Ave, Temple Terrace, FL, 33617
SAKR KHALID Manager 6983 E Fowler Ave, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078991 BEST CARE SENIOR LIVING AT WINTER HAVEN ACTIVE 2019-07-23 2029-12-31 - 6983 E FOWLER AVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 BEST CARE SENIOR LIVING LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1801 Lake Mariam Dr. Winter Haven, FL 33884, Temple Terrace, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 6983 E Fowler Ave, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2022-10-20 1801 Lake Mariam Dr. Winter Haven, FL 33884, Temple Terrace, FL 33884 -

Court Cases

Title Case Number Docket Date Status
BEST CARE SENIOR LIVING, LLC and BRANDYWYNE ASSISTED LIVING FACILITY, LLC, Appellants v. GWEN MCKENZIE, as EXECUTOR DE SON TORT OF GLORIA MCCLAIN, DECEASED, Appellee. 6D2024-1330 2024-07-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000843

Parties

Name BEST CARE SENIOR LIVING LLC
Role Appellant
Status Active
Representations Donna Jo Fudge
Name BRANDYWYNE ASSISTED LIVING FACILITY LLC
Role Appellant
Status Active
Representations Donna Jo Fudge
Name GWEN MCKENZIE
Role Appellee
Status Active
Representations Frank F Fernandez, III
Name Hon. Brandon Jon Rafool
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Representations Leann Patten Parker

Docket Entries

Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Order
Subtype Dismiss DY
Description As appellant has failed to show good cause, as directed by this court's order of July 2, 2024, the instant appeal is dismissed as untimely.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description APPELLANTS' SURRESPONSE TO ORDER TO SHOW CAUSE WHY THIS PROCEEDING SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of BEST CARE SENIOR LIVING, LLC
Docket Date 2024-08-08
Type Response
Subtype Response
Description CIRCUIT COURT CLERK'S RESPONSE TO THE COURT'S ORDER OF JULY 29, 2024
On Behalf Of Polk Clerk
Docket Date 2024-07-29
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, the clerk of the lower tribunal shall respond to the response of appellant to this court's order to show cause why the appeal should not be dismissed as untimely to address whether there is any record of an attempted electronic transmission of the notice of appeal to the clerk of the lower tribunal as described in the response to the order to show cause.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description Upon consideration of Appellant's response, this Court's order to show cause why this appeal should not be dismissed as from a nonfinal, non-appealable order is hereby discharged
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-16
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED AS FROM A NONFINAL, NONAPPEALEABLE ORDER
On Behalf Of BEST CARE SENIOR LIVING, LLC
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BEST CARE SENIOR LIVING, LLC
View View File
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEST CARE SENIOR LIVING, LLC
View View File
Docket Date 2024-07-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Within fifteen days, Appellants shall show cause why this proceeding should not be dismissed as untimely.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2094267110 2020-04-10 0455 PPP 1801 LAKE MARIAM DR, WINTER HAVEN, FL, 33884
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77065
Loan Approval Amount (current) 77065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33884-0002
Project Congressional District FL-18
Number of Employees 17
NAICS code 623110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77786.41
Forgiveness Paid Date 2021-03-24
5883958304 2021-01-26 0455 PPS 1801 Lake Mariam Dr, Winter Haven, FL, 33884-0927
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71682.5
Loan Approval Amount (current) 71682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-0927
Project Congressional District FL-18
Number of Employees 18
NAICS code 623312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72198.22
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State