Search icon

SPRING HILL WELLNESS LLC - Florida Company Profile

Branch

Company Details

Entity Name: SPRING HILL WELLNESS 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: 25 Mar 2016 (9 years ago)
Branch of: SPRING HILL WELLNESS LLC, NEW YORK (Company Number 4917865)
Document Number: M16000002516
FEI/EIN Number 81-1964125

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

Address: 101 BROADWAY, STE. 602, BROOKLYN, NY, 11249, US
Mail Address: 101 BROADWAY, STE. 602, BROOKLYN, NY, 11249, US
Place of Formation: NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134670979 2016-10-17 2017-03-20 101 BROADWAY, SUITE 602, BROOKLYN, NY, 112498663, US 8217 CESSNA DR, SPRING HILL, FL, 346063024, US

Contacts

Phone +1 866-244-9556

Authorized person

Name MR. SHIA ROSENBAUM
Role CEO
Phone 9173015254

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Nettleton Samantha Authorized Member 8213 Cessna Dr, Spring Hill, FL, 34606
Nettleton Samantha Agent 8213, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115698 SPRING GARDENS RECOVERY ACTIVE 2018-10-25 2028-12-31 - 101 BROADWAY, STE 602, BROOKLYN, NY, 11249
G16000054279 SPRING GARDENS DETOX ACTIVE 2016-06-01 2026-12-31 - 8213 CESSNA DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-09 Nettleton, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 8213, Cessna Drive, Spring Hill, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184378502 2021-03-12 0491 PPS 8213 Cessna Dr, Spring Hill, FL, 34606-3024
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266562
Loan Approval Amount (current) 266562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-3024
Project Congressional District FL-12
Number of Employees 31
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268840.51
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State