Search icon

ISLE HEALTH NH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Fleming Island
County: Clay
Place of Formation: DELAWARE

Key Officers & Management

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

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:
7UCH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-25
CAGE Expiration:
2028-12-28
SAM Expiration:
2024-12-25

Contact Information

POC:
JOSE FUENTES

National Provider Identifier

NPI Number:
1023422896
Certification Date:
2021-06-27

Authorized Person:

Name:
MOSHE SCHEINER
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24824N0414
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
848000.00
Base And Exercised Options Value:
848000.00
Base And All Options Value:
848000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-16
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24823N0368
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:
2023-03-16
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24822N0331
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:
2022-03-16
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1032130.00
Total Face Value Of Loan:
1032130.00

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$1,032,130
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,032,130
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,043,780.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,032,125
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State