Search icon

EAST BAY NC, LLC - Florida Company Profile

Company Details

Entity Name: EAST BAY 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: M03000002859
FEI/EIN Number 760738971

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598752180 2005-09-29 2009-01-30 4470 E BAY DR, CLEARWATER, FL, 337645772, US 4470 E BAY DR, CLEARWATER, FL, 337645772, US

Contacts

Phone +1 727-530-7100
Fax 7275398024

Authorized person

Name MR. SAMUEL B KELLETT
Role AS SOLE MEMBER OF SBK CAPITAL LLC
Phone 4042337048

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11340962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer VA
Number V516P-6822
Issuer MEDICAID
Number 026453900
State FL

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113304 EAST BAY REHABILITATION CENTER ACTIVE 2017-10-13 2027-12-31 - 3450 RIDGEWOOD ROAD, 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
ESTATE OF HENRY L. HENDERSON BY AND THROUGH LINDA JANE HENDERSON VS EAST BAY NC, LLC, ET AL 2D2022-3291 2022-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007338XXCICI

Parties

Name ESTATE OF HENRY L. HENDERSON
Role Appellant
Status Active
Representations LYDIA D. WARDELL, ESQ., JAMES K. PURDY, ESQ., RYAN G. DWYER, ESQ., LISA TANAKA, ESQ., JAMES L. WILKES, I I, ESQ.
Name LINDA JANE HENDERSON
Role Appellant
Status Active
Name MARGARET DALTON
Role Appellee
Status Active
Name EAST BAY NC, LLC
Role Appellee
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., SCOT E. SAMIS, ESQ.
Name EAST BAY REHABILITATION CENTER
Role Appellee
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellee
Status Active
Name HON. DAVID DEMERS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Clear Choice Healthcare, LLC's motion for appellate attorneys' fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2022), is provisionally granted. We remand to the trial court for a determination of whether Clear Choice satisfied the requirements of section 768.79 and rule 1.442 and is entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-09-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN TO APPELLEE CLEAR CHOICE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 11/10/2023
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-07-03
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 August 11, 2023.
Docket Date 2023-06-30
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 EAST BAY NC, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 07/12/23
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-04-04
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 EAST BAY NC, LLC
Docket Date 2023-04-04
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 June 12, 2023.
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-03-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGE 16286-16298
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 01/30/2023
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ DEMERS - 16,285 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S NOTICE OF FILING - AMENDED CERTIFICATE OF SERVICE
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2022-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING - amended certificate of service
On Behalf Of ESTATE OF HENRY L. HENDERSON
MELANIE REDDISH, ETC. VS EAST BAY NC, LLC, ET AL. SC2021-0017 2021-01-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522017CA006102XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D19-4351

Parties

Name Estate of Elisabeth Djadjich Reddish
Role Petitioner
Status Active
Name Melanie Reddish
Role Petitioner
Status Active
Representations Dara A. Cooley, Ms. Megan L. Gisclar, Ms. Lisa M. Tanaka
Name CLEAR CHOICE HEALTH CARE, LLC
Role Respondent
Status Active
Name Margaret Dalton
Role Respondent
Status Active
Name EAST BAY NC, LLC
Role Respondent
Status Active
Representations Kirsten K. Ullman, Shannon M Ellison
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-02-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of East Bay NC, LLC
View View File
Docket Date 2021-02-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of East Bay NC, LLC
View View File
Docket Date 2021-01-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Melanie Reddish
View View File
Docket Date 2021-01-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Melanie Reddish
View View File
Docket Date 2021-01-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-01-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Melanie Reddish
View View File
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EAST BAY NC, LLC, CLEAR CHOICE HEALTH CARE, LLC AND MARGARET DALTON VS MELANIE K. REDDISH AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELISABETH DJADJICH 2D2019-4351 2019-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-006102-CI

Parties

Name EAST BAY NC, LLC
Role Petitioner
Status Active
Representations McLANE E. EVANS, ESQ., BRUCE D. PEISNER, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name CLEAR CHOICE HEALTH CARE, LLC
Role Petitioner
Status Active
Name MARGARET DALTON
Role Petitioner
Status Active
Name THE ESTATE OF ELISABETH DJADJICH
Role Respondent
Status Active
Name MELANIE K. REDDISH
Role Respondent
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-03-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of EAST BAY NC, LLC
Docket Date 2020-03-25
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAST BAY NC, LLC
Docket Date 2020-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-02-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MELANIE K. REDDISH
Docket Date 2021-06-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MELANIE K. REDDISH
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND APPEARANCE OF COUNSEL
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 25, 2020.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss petition for writ of certiorari is denied. Respondent shall serve the response to the petition within thirty days.
Docket Date 2020-01-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAST BAY NC, LLC
Docket Date 2020-01-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAST BAY NC, LLC
Docket Date 2019-12-23
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELANIE K. REDDISH
Docket Date 2019-12-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MELANIE K. REDDISH
Docket Date 2019-11-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of EAST BAY NC, LLC
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EAST BAY NC, LLC

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 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV 36C24824D0062 2024-03-05 - -
Unique Award Key CONT_IDV_36C24824D0062_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3535704.20

Description

Title ESTIMATED NURSING HOME SERVICES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

Recipient Details

Recipient EAST BAY NC, LLC
UEI QVSARLPAPHX4
Recipient Address UNITED STATES, 4470 E BAY DR, CLEARWATER, PINELLAS, FLORIDA, 337645772
- IDV VA248BO0211 2011-03-05 - -
Unique Award Key CONT_IDV_VA248BO0211_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient EAST BAY NC, LLC
UEI QVSARLPAPHX4
Legacy DUNS 145887548
Recipient Address 4470 E BAY RD, CLEARWATER, 337645772, UNITED STATES
- IDV VA248BO0064 2009-03-05 - -
Unique Award Key CONT_IDV_VA248BO0064_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE CARE FOR VA BENEFICIARIES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient EAST BAY NC, LLC
UEI QVSARLPAPHX4
Legacy DUNS 145887548
Recipient Address 4470 E BAY RD, CLEARWATER, 337645772, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7403027301 2020-04-30 0455 PPP 4470 east BAY DR, CLEARWATER, FL, 33764-5772
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1532400
Loan Approval Amount (current) 1532400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-5772
Project Congressional District FL-13
Number of Employees 212
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1549086.13
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0587541 EAST BAY NC, LLC - QVSARLPAPHX4 4470 E BAY DR, CLEARWATER, FL, 33764-5772
Capabilities Statement Link -
Phone Number 321-725-6131
Fax Number 321-725-6168
E-mail Address speabody@clearchoicehc.com
WWW Page -
E-Commerce Website -
Contact Person SCOTT PEABODY
County Code (3 digit) 103
Congressional District 13
Metropolitan Statistical Area 8280
CAGE Code 3YVV4
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2586181 Intrastate Non-Hazmat 2023-01-19 12000 2022 1 1 Private(Property), Priv. Pass.(Non-business)
Legal Name EAST BAY NC LLC
DBA Name EAST BAY REHABILITATION CENTER
Physical Address 4470 EAST BAY DRIVE, CLEARWATER, FL, 33764, US
Mailing Address 4470 EAST BAY DRIVE, CLEARWATER, FL, 33764, US
Phone (321) 271-7116
Fax -
E-mail RSCHACHTER@CLEARCHOICEHC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State