Search icon

HERON HOUSE ALF LLC - Florida Company Profile

Company Details

Entity Name: HERON HOUSE ALF 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: 28 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: M17000006415
FEI/EIN Number 36-4873255

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

Mail Address: 2071 FLATBUSH AVE STE 32, BROOKLYN, NY, 11234, US
Address: 2050 E Bay Drive, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: NEVADA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063939148 2017-08-29 2017-08-29 2050 E BAY DR, LARGO, FL, 337712321, US 2050 E BAY DR, LARGO, FL, 337712321, US

Contacts

Phone +1 727-559-7776

Authorized person

Name ZEVI KOHN
Role MEMBER
Phone 7183382999

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10811
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number AL10811
State FL

Key Officers & Management

Name Role
VSTATE FILINGS LLC Agent
HERON HOUSE HOLDINGS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113596 HERON HOUSE OF LARGO ACTIVE 2024-09-11 2029-12-31 - 2050 E BAY DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REINSTATEMENT 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2050 E Bay Drive, Largo, FL 33771 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-01-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-09 VSTATE FILINGS LLC -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-04-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-01-09
Foreign Limited 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7248737203 2020-04-28 0455 PPP 2050 East Bay Dr, Largo, FL, 33771
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287092
Loan Approval Amount (current) 287092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-0001
Project Congressional District FL-13
Number of Employees 57
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 290967.74
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State