Search icon

TIMBERRIDGE OPERATIONS LLC - Florida Company Profile

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 (3 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164084299 2019-06-28 2019-06-28 9848 SW 110TH ST, OCALA, FL, 344817651, US 9848 SW 110TH ST, OCALA, FL, 344817651, US

Contacts

Phone +1 352-854-8200

Authorized person

Name SOLOMON KLEIN
Role CEO
Phone 3479091811

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIMBERRIDGE 401(K) PLAN 2023 842215170 2024-07-18 TIMBERRIDGE OPERATIONS LLC 179
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 623000
Sponsor’s telephone number 3528548200
Plan sponsor’s address 9848 SW 110TH STREET, OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MIRELLE MARCUCCI
Valid signature Filed with authorized/valid electronic signature

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 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5062557200 2020-04-27 0491 PPP 9848 SW 110TH ST, OCALA, FL, 34481-7651
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1915542.5
Loan Approval Amount (current) 1915542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121508
Servicing Lender Name CFG Community Bank
Servicing Lender Address 2455 House St, Baltimore, MD, 21230
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34481-7651
Project Congressional District FL-03
Number of Employees 243
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121508
Originating Lender Name CFG Community Bank
Originating Lender Address Baltimore, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1940710.6
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State