Search icon

ST JOHN'S RECOVERY PLACE, LLC - Florida Company Profile

Company Details

Entity Name: ST JOHN'S RECOVERY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST JOHN'S RECOVERY PLACE, 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: 25 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L17000198433
FEI/EIN Number NOT APPLICABLE

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

Address: 1125 N SUMMIT STREET, CRESCENT CITY, FL, 32112, US
Mail Address: 5790 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184223406 2020-10-19 2020-10-19 1125 N SUMMIT ST, CRESCENT CITY, FL, 321121721, US 1045 WILLIAMSBURG RD, DELAND, FL, 327201449, US

Contacts

Phone +1 954-945-2984
Fax 9049901201

Authorized person

Name SHANNON SMITH
Role COO
Phone 9549452984

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
BUHADANA SHIMON Managing Member 5790 POWERLINE RD, FORT LAUDERDALE, FL, 33309
BUHADANA SHIMON Agent 5790 POWERLINE RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 BUHADANA, SHIMON -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 5790 POWERLINE RD, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2017-12-15 - -
CHANGE OF MAILING ADDRESS 2017-12-15 1125 N SUMMIT STREET, CRESCENT CITY, FL 32112 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Amendment 2024-12-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-07
LC Amendment 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285867708 2020-05-01 0491 PPP 1125 N SUMMIT ST, CRESCENT CITY, FL, 32112-1721
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345000
Loan Approval Amount (current) 345000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CRESCENT CITY, PUTNAM, FL, 32112-1721
Project Congressional District FL-06
Number of Employees 55
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 348601.23
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State