Search icon

MARLEE'S GROUP HOME, LLC

Company Details

Entity Name: MARLEE'S GROUP HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L17000168541
FEI/EIN Number 82-2395796
Address: 3861 SW Rosser Blvd, Port Saint Lucie, FL 34953
Mail Address: 3861 SW Rosser Blvd, Port Saint Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932609435 2018-02-20 2018-02-20 3861 SW ROSSER BLVD, PORT SAINT LUCIE, FL, 349537084, US 3861 SW ROSSER BLVD, PORT SAINT LUCIE, FL, 349537084, US

Contacts

Phone +1 954-600-9295

Authorized person

Name YVENA VIXAMAR
Role OWNER/ MANAGER
Phone 9546009295

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
VIXAMAR, YVENA Agent 2221 SW Newport Isles BLVD, Port Saint Lucie, FL 34953

Manager

Name Role Address
VIXAMAR, YVENA Manager 2221 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953
BARTHELEMY, FRANTZSO Manager 2221 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 2221 SW Newport Isles BLVD, Port Saint Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 3861 SW Rosser Blvd, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2020-06-04 3861 SW Rosser Blvd, Port Saint Lucie, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-10-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245718600 2021-03-25 0455 PPS 3861 SW Rosser Blvd, Port Saint Lucie, FL, 34953-7084
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39560
Loan Approval Amount (current) 39560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-7084
Project Congressional District FL-21
Number of Employees 7
NAICS code 623312
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39749.01
Forgiveness Paid Date 2021-09-27
2808107906 2020-06-12 0455 PPP 3861 SW ROSSER BLVD, PORT SAINT LUCIE, FL, 34953-7084
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8098
Loan Approval Amount (current) 8098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-7084
Project Congressional District FL-21
Number of Employees 3
NAICS code 623990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8158.12
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State