Search icon

FLAGLER PINES OPERATIONS LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER PINES OPERATIONS 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: 14 Aug 2020 (5 years ago)
Document Number: M20000007104
FEI/EIN Number 85-2472394

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

Address: 885 Third Avenue, New York, NY, 10022, US
Mail Address: 885 Third Avenue, New York, NY, 10022, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780296186 2020-08-18 2021-05-13 300 DR CARTER BLVD, BUNNELL, FL, 321106211, US 300 DR CARTER BLVD, BUNNELL, FL, 321106211, US

Contacts

Phone +1 386-437-4168

Authorized person

Name MR. SOLOMON KLEIN
Role MEMBER
Phone 3479091811

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
PLATINUM AGENT SERVICES LLC Agent -
Flagler Pines Operations Holdings LLC Owner 1000 Gates Avenue, Brooklyn, NY, 11221
WOZNIAK DAWN M Auth 10150 HIGHLAND MANOR DR., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140667 FLAGLER HEALTH AND REHABILITATION CENTER ACTIVE 2020-10-30 2025-12-31 - 300 DR. CARTER BOULEVARD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-05-24 Platinum Agent Services LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-24
AMENDED ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-08-10
Foreign Limited 2020-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7935208707 2021-04-07 0491 PPP 300 Dr Carter Blvd, Bunnell, FL, 32110-6211
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 989599.82
Loan Approval Amount (current) 989599.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-6211
Project Congressional District FL-06
Number of Employees 131
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 995998.33
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State