Search icon

CITRUS HILLS NH LLC - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578977344 2014-06-19 2021-06-27 124 W NORVELL BRYANT HWY, HERNANDO, FL, 344425105, US 124 W NORVELL BRYANT HWY, HERNANDO, FL, 344425105, US

Contacts

Phone +1 352-249-3100

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 012234000
State FL

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 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3070248601 2021-03-16 0491 PPP 124 W Norvell Bryant Hwy, Hernando, FL, 34442-5105
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) 1077810
Loan Approval Amount (current) 1077810
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hernando, CITRUS, FL, 34442-5105
Project Congressional District FL-12
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 1090005.49
Forgiveness Paid Date 2022-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2192958 CITRUS HILLS NH LLC - CWM9ER9LGKM6 124 W NORVELL BRYANT HWY, HERNANDO, FL, 34442-5105
Capabilities Statement Link -
Phone Number 407-655-5098
Fax Number -
E-mail Address Mindy.Milburn@MillennialHCS.com
WWW Page -
E-Commerce Website -
Contact Person MINDY MILBURN
County Code (3 digit) 017
Congressional District 12
Metropolitan Statistical Area -
CAGE Code 7T8X9
Year Established 2014
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: Florida Department of State