Search icon

LUTZ REHAB AND HEALTH CENTER LLC - Florida Company Profile

Company Details

Entity Name: LUTZ REHAB AND HEALTH CENTER 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: 01 Sep 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: M20000007622
FEI/EIN Number 85-2024537

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
1255943288 2020-08-20 2020-08-20 1000 GATES AVE, BROOKLYN, NY, 112216295, US 19091 N DALE MABRY HWY, LUTZ, FL, 335484982, US

Contacts

Phone +1 718-852-7000
Phone +1 813-751-0557

Authorized person

Name RACHEL SCHUSTER
Role CORPORATE ADMINISTRATOR
Phone 3054583835

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
Friedman Leopold Auth 1000 GATES AVE 5 FL, BROOKLYN, NY, 11221
LUTZ REHAB HOLDING PARTNERS LLC Member 1000 GATES AVE 5 FL, BROOKLYN, NY, 11221
PLATINUM AGENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022683 LAKES AT LUTZ HEALTH ^ REHABILITATION CENTER ACTIVE 2023-02-17 2028-12-31 - 19091 N DALE MABRY HWY, LUTZ, FL, 33548
G21000087637 LUXE REHABILITATION CENTER AT LUTZ ACTIVE 2021-07-01 2026-12-31 - 19091 N DALE MABRY HWY, LUTZ, FL, 33548
G20000129935 THE LUXE AT LUTZ REHABILITATION CENTER ACTIVE 2020-10-06 2025-12-31 - 19091 N DALE MABRY HWY, LUTZ, FL, 33548

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 DRIVE, Suite D, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-09-01 - -
REGISTERED AGENT NAME CHANGED 2022-09-01 PLATINUM AGENT SERVICES LLC -
LC STMNT CORR 2020-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-09-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-24
CORLCSTCOR 2020-09-22
Foreign Limited 2020-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5936278600 2021-03-20 0455 PPP 19091 N Dale Mabry Hwy, Lutz, FL, 33548-4982
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1317197
Loan Approval Amount (current) 1317197
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 Lutz, HILLSBOROUGH, FL, 33548-4982
Project Congressional District FL-15
Number of Employees 221
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1326929.62
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State