Search icon

SPRING LAKE NC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPRING LAKE NC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Aug 2003 (22 years ago)
Document Number: M03000002856
FEI/EIN Number 760738974

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

Address: 1950 Lower Birmingham Rd, Canton, GA, 30115, US
Mail Address: 1950 Lower Birmingham Rd, Canton, GA, 30115, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SBK CAPITAL, L.L.C. Managing Member 3450 Ridgewood Road, NW, ATLANTA, GA, 30327

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
321-725-6168
Contact Person:
SCOTT PEABODY
User ID:
P1133061

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JFC4QX27XLL3
CAGE Code:
5PFJ2
UEI Expiration Date:
2026-03-11

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2009-09-10

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5PFJ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-11

Contact Information

POC:
SCOTT PEABODY

National Provider Identifier

NPI Number:
1538266945

Authorized Person:

Name:
MR. KIRK COPLEY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
8632944210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06079900025 SPRING LAKE REHABILITATION CENTER ACTIVE 2006-03-20 2027-12-31 - 3450 RIDGEWOOD RD. NW, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1950 Lower Birmingham Rd, Canton, GA 30115 -
CHANGE OF MAILING ADDRESS 2024-04-24 1950 Lower Birmingham Rd, Canton, GA 30115 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF JAMES PETER RIBBS, by and through MICHAEL JAMES RIBBS, Personal Representative, Appellant v. SPRING LAKE NC, LLC, SBK CAPITAL, LLC, and CLEAR CHOICE HEALTH CARE, LLC, (as to SPRING LAKE REHABILITATION CENTER), Appellees. 6D2024-1173 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020-CA-001063

Parties

Name MICHAEL JAMES RIBBS
Role Appellant
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name SBK CAPITAL, LLC
Role Appellee
Status Active
Representations Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name SPRING LAKE NC, LLC
Role Appellee
Status Active
Representations Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Shaquan Elvis Sylvester Lewis, Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL JAMES RIBBS
View View File
Docket Date 2024-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MICHAEL JAMES RIBBS
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15- IB DUE 10/08/2024
On Behalf Of MICHAEL JAMES RIBBS
Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description SWENSON - REDACTED - 2,546 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45- IB due 09/23/24
On Behalf Of MICHAEL JAMES RIBBS
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL JAMES RIBBS
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR CHOICE HEALTH CARE, LLC
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
SPRING LAKE NC, LLC., ET AL., VS THE ESTATE OF: JAMES PETER RIBBS AND MICHAEL JAMES RIBBS, PERSONAL REPRESENTATIVE 2D2022-1416 2022-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1063

Parties

Name SBK CAPITAL, LLC
Role Appellant
Status Active
Name DANIEL MELTON
Role Appellant
Status Active
Name SAMUEL B. KELLETT
Role Appellant
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Name SPRING LAKE NC, LLC
Role Appellant
Status Active
Representations JANAE E. THOMAS, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name MICHAEL JAMES RIBBS
Role Appellee
Status Active
Name THE ESTATE OF: JAMES PETER RIBBS
Role Appellee
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. WILLIAM D. SITES
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF: JAMES PETER RIBBS
Docket Date 2022-06-08
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
SPRING LAKE NC, LLC., ET AL., VS THE ESTATE OF: JAMES PETER RIBBS, BY AND THROUGH MICHAEL JAMES RIBBS PERSONAL REPRESENTATIVE 6D2023-0441 2022-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1063

Parties

Name SPRING LAKE NC, LLC
Role Appellant
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., JANAE E. THOMAS, ESQ.
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Name SAMUEL B. KELLETT
Role Appellant
Status Active
Name DANIEL MELTON
Role Appellant
Status Active
Name SBK CAPITAL, LLC
Role Appellant
Status Active
Name THE ESTATE OF: JAMES PETER RIBBS
Role Appellee
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name MICHAEL JAMES RIBBS
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. WILLIAM D. SITES
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF: JAMES PETER RIBBS
Docket Date 2022-06-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-06-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
THE ESTATE OF JULIA BLANCO-ALTMAN, BY AND THROUGH PEDRO GONZALEZ BLANCO VS SPRING LAKE NC, LLC, ET AL., 2D2018-0160 2018-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-003964-0000-00

Parties

Name PEDRO GONZALEZ BLANCO
Role Appellant
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name DANIEL MELTON
Role Appellee
Status Active
Name CLEAR CHOICE HEALTHCARE, LLC
Role Appellee
Status Active
Name SPRING LAKE NC, LLC
Role Appellee
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., LISA M. ALBRECHT, ESQ., BRUCE D. PEISNER, ESQ.
Name HON. KEITH SPOTO
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO GONZALEZ BLANCO
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 11, 2018.
Docket Date 2018-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEDRO GONZALEZ BLANCO
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 21, 2018.
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2018-04-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDRO GONZALEZ BLANCO
Docket Date 2018-04-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PEDRO GONZALEZ BLANCO
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 12, 2018.
Docket Date 2018-03-08
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 PEDRO GONZALEZ BLANCO
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 13, 2018.
Docket Date 2018-01-19
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 PEDRO GONZALEZ BLANCO
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO GONZALEZ BLANCO
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24825N0727
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-01
Description:
NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES
Procurement Instrument Identifier:
36C24824N0745
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-06-01
Description:
NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES
Procurement Instrument Identifier:
36C24823N0481
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-06-01
Description:
NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-201281.00
Total Face Value Of Loan:
1811419.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2012700
Current Approval Amount:
1811419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1830237.63

Motor Carrier Census

DBA Name:
SPRING LAKE REHABILITATION CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(321) 725-6168
Add Date:
2015-03-05
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State