Search icon

LAUREL POINT CARE ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: LAUREL POINT CARE ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREL POINT CARE ACQUISITION, 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: 07 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: L18000110146
FEI/EIN Number 82-5516282

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

Address: 885 Third Avenue, New York, NY, 10022, US
Mail Address: 885 Third Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750872982 2018-05-23 2024-06-12 1000 GATES AVE, BROOKLYN, NY, 112216295, US 703 S 29TH ST, FORT PIERCE, FL, 349473625, US

Contacts

Phone +1 772-466-3322

Authorized person

Name LEOPOLD FRIEDMAN
Role MANAGER
Phone 7188527000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Friedman Leopold Auth 1000 GATES AVE, BROOKLYN, NY, 11221
LP CARE HOLDINGS, LLC Authorized Member -
PLATINUM AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095592 SANDGATE GARDENS REHAB AND NURSING CENTER ACTIVE 2024-08-12 2029-12-31 - 703 S 29TH ST., FORT PIERCE, FL, 34947
G18000066561 SANDGATE GARDENS REHAB AND NURSING CENTER EXPIRED 2018-06-08 2023-12-31 - 703 S 29TH ST., FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-09-01 - -
REGISTERED AGENT NAME CHANGED 2022-09-01 PLATINUM AGENT SERVICES LLC -
LC AMENDMENT 2018-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-09-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-15
LC Amendment 2018-05-16
Florida Limited Liability 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716258201 2020-08-05 0455 PPP 703 S 29th ST., FORT PIERCE,, FL, 34947
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1118577
Loan Approval Amount (current) 1118577
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE,, SAINT LUCIE, FL, 34947-1300
Project Congressional District FL-21
Number of Employees 157
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1127929.55
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State