Search icon

ISLE HEALTH NH LLC - Florida Company Profile

Company Details

Entity Name: ISLE HEALTH 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: 03 Jun 2014 (11 years ago)
Document Number: M14000003801
FEI/EIN Number 30-0830903

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

Address: 1125 FLEMING PLANTATION BLVD, ORANGE PARK, FL, 32003
Mail Address: 1125 Fleming Plantation Blvd., Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023422896 2014-06-19 2021-06-27 1125 FLEMING PLANTATION BLVD, ORANGE PARK, FL, 320033389, US 1125 FLEMING PLANTATION BLVD, ORANGE PARK, FL, 320033389, US

Contacts

Phone +1 904-541-3500

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

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

Key Officers & Management

Name Role Address
NH OPERATOR HOLDINGS II LLC Auth 368 NEW HEMPSTEAD RD SUITE 219, NEW CITY, NY, 10956
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056294 ISLE HEALTH & REHABILITATION CENTER EXPIRED 2014-06-10 2024-12-31 - C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-04 1125 FLEMING PLANTATION BLVD, ORANGE PARK, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250368610 2021-03-16 0491 PPP 1125 Fleming Plantation Blvd, Fleming Island, FL, 32003-3389
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1032130
Loan Approval Amount (current) 1032130
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 Fleming Island, CLAY, FL, 32003-3389
Project Congressional District FL-04
Number of Employees 123
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 1043780.34
Forgiveness Paid Date 2022-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State