Search icon

TIMBERRIDGE OPERATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIMBERRIDGE OPERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMBERRIDGE OPERATIONS 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: 24 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (4 years ago)
Document Number: L19000136566
FEI/EIN Number 84-2215170

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

Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Address: 267 Broadway, Brooklyn, NY, 11211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN SOLOMON Manager 267 BROADWAY, BROOKLYN, NY, 11211
HOLDER DESIREE Manager 9848 SW 110th Street, Ocala, FL, 34481
C T CORPORATION SYSTEM Agent -

National Provider Identifier

NPI Number:
1164084299

Authorized Person:

Name:
SOLOMON KLEIN
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
842215170
Plan Year:
2023
Number Of Participants:
179
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121763 TIMBERRIDGE NURSING & REHABILITATION CENTER ACTIVE 2019-11-13 2029-12-31 - 9848 SW 110TH ST, OCALA, FL, 34481
G19000080379 TIMBERRIDGE CENTER FOR REHABILITATION & HEALING ACTIVE 2019-07-29 2029-12-31 - 9848 SW 110TH ST., OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-15 267 Broadway, Brooklyn, NY 11211 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 267 Broadway, Brooklyn, NY 11211 -
REGISTERED AGENT NAME CHANGED 2021-11-08 C T CORPORATION SYSTEM -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-09-12 - -
LC AMENDMENT 2019-08-07 - -
LC AMENDMENT 2019-07-29 - -

Court Cases

Title Case Number Docket Date Status
NANCY MARCANTONI A/K/A NANCY LUZARRAGA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MAMERTO LUZARRAGA VS TIMBERRIDGE OPERATIONS, LLC D/B/A TIMBERRIDGE NURSING & REHABILITATION CENTER 5D2023-0881 2023-02-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-1285

Parties

Name The Estate of Mamerto Luzarraga
Role Appellant
Status Active
Name Nancy Marcantoni
Role Appellant
Status Active
Representations Patrick W. Harland
Name Nancy Luzarraga
Role Appellant
Status Active
Name TIMBERRIDGE OPERATIONS LLC
Role Appellee
Status Active
Representations Lauren M. Pulido
Name Timberridge Nursing & Rehabilitation Center
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 3/10/23
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 3/6/23
Docket Date 2023-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Nancy Marcantoni
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nancy Marcantoni
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/09/2023
On Behalf Of Nancy Marcantoni
Docket Date 2023-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Nancy Marcantoni
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nancy Marcantoni

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-09
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-18
LC Amendment 2019-09-12
LC Amendment 2019-08-07
LC Amendment 2019-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
1915542.50
Total Face Value Of Loan:
1915542.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1915542.5
Current Approval Amount:
1915542.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1940710.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State