Search icon

REGENCY CARE OF BLOUNTSTOWN, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY CARE OF BLOUNTSTOWN, 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: 05 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: M10000001571
FEI/EIN Number 264128207

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

Address: 74 8th St. SE, Hickory, NC, 28602, US
Mail Address: P.O. Box 1667, Hickory, NC, 28603, US
Place of Formation: VIRGINIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871589093 2005-09-22 2015-04-22 PO BOX 1667, HICKORY, NC, 286031667, US 16690 SW CHIPOLA RD, BLOUNTSTOWN, FL, 324241953, US

Contacts

Phone +1 828-324-8898
Fax 8283229598
Phone +1 850-674-4311
Fax 8508743798

Authorized person

Name MR. STEVEN D WOMACK
Role MANAGING MEMBER
Phone 8283815360

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1652096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE SNF LICENSE NUMBER
Number SNF1652096
State FL
Issuer MEDICAID
Number 002298700
State FL
Issuer STATE FACILITY MDS ID NUM
Number 35960874
State FL

Key Officers & Management

Name Role Address
Kothari Zahid Auth 1978 8th Avenue, N.W., Hickory, NC, 28603
CORPORATION SERVICE COMPANY Agent -
Womack Steven Manager 74 8th St. SE, Hickory, NC, 28602
Woodward Jr. Melvin Manager P.O. Box 1667, Hickory, NC, 28603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039961 BLOUNTSTOWN HEALTH AND REHABILITATION CENTER ACTIVE 2010-05-06 2025-12-31 - PO BOX 1667, HICKORY, NC, 28603, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 74 8th St. SE, Suite 225, Hickory, NC 28602 -
CHANGE OF MAILING ADDRESS 2025-01-24 74 8th St. SE, Suite 225, Hickory, NC 28602 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 74 8th St. SE, Suite 225, HICKORY, NC 28602 -
CHANGE OF MAILING ADDRESS 2023-03-09 74 8th St. SE, Suite 225, HICKORY, NC 28602 -
REGISTERED AGENT NAME CHANGED 2019-10-28 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
CORLCRACHG 2019-10-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195437209 2020-04-27 0491 PPP 16690 CHIPOLA RD, BLOUNTSTOWN, FL, 32424-1953
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722100
Loan Approval Amount (current) 722100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOUNTSTOWN, CALHOUN, FL, 32424-1953
Project Congressional District FL-02
Number of Employees 115
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 730163.45
Forgiveness Paid Date 2021-06-11

Date of last update: 01 May 2025

Sources: Florida Department of State