Search icon

CITRUS HILLS NH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITRUS HILLS 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: M14000003811
FEI/EIN Number 38-3932611

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

Address: 124 W NORVELL BRYANT HWY, HERNANDO, FL, 34442
Mail Address: 124 W. Norvell Bryant Hwy., Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NH Operator Holdings II LLC Auth 368 New Hempstead Rd, New City, NY, 10956
Milburn Mindy Auth 124 W. Norvell Bryant Hwy., Hernando, FL, 34442
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
MINDY MILBURN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2192958

National Provider Identifier

NPI Number:
1578977344
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
G17000080999 THE GROVE HEALTH AND REHABILITATION CENTER ACTIVE 2017-07-28 2027-12-31 - 4417 13TH STREET STE 180, SAINT CLOUD, FL, 34769
G14000056306 CITRUS HILLS HEALTH & REHABILITATION CENTER EXPIRED 2014-06-10 2019-12-31 - C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD SUITE 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-04 124 W NORVELL BRYANT HWY, HERNANDO, FL 34442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350726 TERMINATED 1000000996902 CITRUS 2024-05-31 2034-06-05 $ 499.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Court Cases

Title Case Number Docket Date Status
SHARON R. POORMAN, PERSONAL REPRESENTATIVE IN THE ESTATE OF THOMAS LEE POORMAN VS CITRUS HILLS NH, LLC; GREYSTONE HEALTHCARE MANAGEMENT CORPORATION, WCCRE CITRUS, LLC, BRANDY RENEE FELICITA AND MARIELA MARTINEZ AS TO THE GROVE HEALTH AND REHABILITATION CENTER 5D2019-3601 2019-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2019-CA-00371-A

Parties

Name SHARON R. POORMAN
Role Appellant
Status Active
Representations Jason R. Delgado, Megan Gisclar Colter, Joanna Greber Dettloff
Name THE ESTATE OF THOMAS LEE POORMAN
Role Appellant
Status Active
Name Greystone Healthcare Management Corporation
Role Appellee
Status Active
Name MARIELA MARTINEZ
Role Appellee
Status Active
Name WCCRE CITRUS, LLC
Role Appellee
Status Active
Name BRANDY RENEE FELICITA
Role Appellee
Status Active
Name THE GROVE HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name CITRUS HILLS NH LLC
Role Appellee
Status Active
Representations Brandon Szymula, Thomas A. Valdez
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHARON R. POORMAN
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/25
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of SHARON R. POORMAN
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/13 ORDER
On Behalf Of CITRUS HILLS NH, LLC
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHARON R. POORMAN
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/9
On Behalf Of CITRUS HILLS NH, LLC
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHARON R. POORMAN
Docket Date 2019-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/23
On Behalf Of SHARON R. POORMAN
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/04/19
On Behalf Of SHARON R. POORMAN
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITRUS HILLS NH, LLC
Docket Date 2020-04-13
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE'S W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC OF AGREED MOT EOT STRICKEN

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24822D0055
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
3000000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-01
Description:
NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24822N0417
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:
2022-09-01
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:
1077810.00
Total Face Value Of Loan:
1077810.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1077810
Current Approval Amount:
1077810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1090005.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State