Search icon

TURNING TIDES EATING DISORDER TREATMENT CENTER LLC

Company Details

Entity Name: TURNING TIDES EATING DISORDER TREATMENT CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 May 2018 (7 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: L18000124932
FEI/EIN Number 83-0604371
Address: 4300 MARSH LANDING BLVD., JACKSONVILLE BEACH, FL 32250
Mail Address: 4300 MARSH LANDING BLVD., JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225529696 2018-05-22 2018-05-22 10432 N LAKE VISTA CIR, DAVIE, FL, 333281140, US 4300 MARSH LANDINGS BLVD. #101, JACKSONVILLE BEACH, FL, 32250, US

Contacts

Phone +1 305-632-4863

Authorized person

Name MR. ROBERT I YAGODA
Role CEO/ CLINICAL DIRECTOR
Phone 3056324863

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary Yes

Agent

Name Role Address
MILLINGTON, SANDY Agent 320 1ST STREET NORTH, SUITE 712, JACKSONVILLE BEACH, FL 32250

Authorized Member

Name Role Address
OAKHURST CAPITAL GROUP LLC Authorized Member 80 FORSHAY ROAD, MONSEY, NY 10952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-21 MILLINGTON, SANDY No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 320 1ST STREET NORTH, SUITE 712, JACKSONVILLE BEACH, FL 32250 No data
LC STMNT OF RA/RO CHG 2019-09-26 No data No data
LC STMNT OF RA/RO CHG 2019-05-06 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
Reg. Agent Change 2022-03-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
CORLCRACHG 2019-09-26
CORLCRACHG 2019-05-06
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467967203 2020-04-27 0491 PPP 4300 Marsh Landing Blvd. Ste 101, Jacksonville, FL, 32250
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54390
Loan Approval Amount (current) 50849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51255.79
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State