Search icon

WEST JACKSONVILLE CARE ACQUISITION, LLC - Florida Company Profile

Company Details

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

WEST JACKSONVILLE 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: L18000110162
FEI/EIN Number 83-0529478

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1285125401
Certification Date:
2024-06-12

Authorized Person:

Name:
LEOPOLD FRIEDMAN
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079856 FOURAKER HILLS REHAB AND NURSING CENTER ACTIVE 2024-07-02 2029-12-31 - 1650 FOURAKER RD, JACKSONVILLE, FL, 32221
G18000066563 FOURAKER HILLS REHAB AND NURSING CENTER EXPIRED 2018-06-08 2023-12-31 - 1650 FOURAKER RD., JACKSONVILLE, FL, 32221

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 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000324620 TERMINATED 1000000865008 DUVAL 2020-10-07 2030-10-14 $ 529.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
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

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1058317.00
Total Face Value Of Loan:
1058317.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1058317
Current Approval Amount:
1058317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1066077.99

Date of last update: 01 Jun 2025

Sources: Florida Department of State