Search icon

MULBERRY GROVE NH LLC - Florida Company Profile

Company Details

Entity Name: MULBERRY GROVE NH 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: 16 Oct 2009 (16 years ago)
Document Number: M09000004099
FEI/EIN Number 271260493

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

Mail Address: 16529 SE 86th Belle Meade Circle, The Villages, FL, 32162, US
Address: 16529 SE 86th Belle Meade Circle,, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912264136 2012-04-12 2021-06-27 16529 SE 86TH BELLE MEADE CIRCLE, THE VILLAGES, FL, 32162, US 16529 SE 86TH BELLE MEADE CIRCLE, THE VILLAGES, FL, 32162, US

Contacts

Phone +1 352-385-8200
Fax 3523858888

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130471050
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number SNF130471050
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NH Operator Holdings II LLC Director 400 Rella blvd, Montebello, NY, 10901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042887 THE CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES EXPIRED 2012-05-07 2017-12-31 - C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610
G11000090648 THE CLUB HEALTH AND REHABILITATION CENTER AT THE VILLAGES EXPIRED 2011-09-14 2016-12-31 - C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 16529 SE 86th Belle Meade Circle,, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2021-03-08 16529 SE 86th Belle Meade Circle,, The Villages, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3007998600 2021-03-16 0491 PPP 1201 Hays St, Tallahassee, FL, 32301-2699
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1055795
Loan Approval Amount (current) 1055795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-2699
Project Congressional District FL-02
Number of Employees 95
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1068406.69
Forgiveness Paid Date 2022-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State