Search icon

WILLISTON FACILITY INC - Florida Company Profile

Company Details

Entity Name: WILLISTON FACILITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLISTON FACILITY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Mar 2015 (10 years ago)
Document Number: P15000029328
FEI/EIN Number 47-3883873

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

Address: 300 NW 1st Avenue, Williston, FL, 32696, US
Mail Address: 300 NW 1st Avenue, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346627031 2015-05-01 2015-05-06 4302 HOLLYWOOD BLVD, #369, HOLLYWOOD, FL, 330216635, US 300 NW 1ST AVE, WILLISTON, FL, 326962006, US

Contacts

Phone +1 352-528-3561

Authorized person

Name MR. MICHAEL BLEICH
Role AUTHORIZED REPRESENTATIVE
Phone 8456418314

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1381096
State FL
Is Primary Yes

Key Officers & Management

Name Role
1ST AVENUE CARE INC Director
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026938 WILLISTON CARE CENTER ACTIVE 2022-02-16 2027-12-31 - 300 NW 1ST AVENUE, WILLISTON, FL, 32696
G15000043794 WILLISTON CARE CENTER EXPIRED 2015-05-01 2020-12-31 - 4302 HOLLYWOOD BOULEVARD #369, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 300 NW 1st Avenue, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2021-04-28 300 NW 1st Avenue, Williston, FL 32696 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377267 ACTIVE 38-2022-CA-64 LEVY COUNTY CIRCUIT COURT 2023-07-14 2028-08-15 $1317034.90 WILLIAM CLEMENTS AS PR OF THE ESTATE OF EDYTHE CLEMENTS, C/O BAGGETT LAW, 9471 BAYMEADOWS RD., STE. 105, JACKSONVILLE, FL 32256

Court Cases

Title Case Number Docket Date Status
Williston Facility, Inc., Petitioner(s) v. 1st Avenue Care, Inc., Joshua Plumley, as Personal Representative of the Estate of Valerie Jane Buch, Respondent(s). 1D2024-3074 2024-11-27 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
2023-000228-CAA

Parties

Name WILLISTON FACILITY INC
Role Petitioner
Status Active
Representations Kelli Biferie Hastings, Mark Alan Humphrey
Name 1ST AVENUE CARE INC
Role Respondent
Status Active
Representations Jennifer Cates Lester, Natasha Gabriella Samria Mickens
Name Joshua Plumley
Role Respondent
Status Active
Representations Jennifer Cates Lester, Natasha Gabriella Samria Mickens
Name Estate of Valerie Jane Buch
Role Respondent
Status Active
Name Hon. Craig Constantine DeThomasis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-13
Type Response
Subtype Response
Description Response to December 12, 2024 Order to Show Cause
On Behalf Of Williston Facility, Inc.
Docket Date 2024-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Williston Facility, Inc.
Docket Date 2024-11-27
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Williston Facility, Inc.
Williston Facility, Inc. d/b/a Williston Care Center, Appellant(s) v. William Clements, as Personal Representative of the Estate of Edythe Clements, Appellee(s). 1D2023-1354 2023-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Levy County
38-2022-CA-64

Parties

Name Williston Care Center
Role Appellant
Status Active
Representations Mark Alan Humphrey, Scott L. Reed
Name Scott L. Reed
Role Appellant
Status Active
Name William Clements
Role Appellee
Status Active
Representations Katherine C. Wagner, Jessie Harrell
Name Estate of Edythe Clements
Role Appellee
Status Active
Representations Katherine C. Wagner
Name Hon. Danny J. Shipp
Role Lower Tribunal Clerk
Status Active
Name WILLISTON FACILITY INC
Role Appellant
Status Active
Representations Mark Alan Humphrey, Scott L. Reed, Kelli Biferie Hastings

Docket Entries

Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Williston Facility, Inc.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Clements
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Williston Facility, Inc.
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 13437 pages
Docket Date 2023-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Williston Facility, Inc.
Docket Date 2023-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Williston Facility, Inc.
Docket Date 2023-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv., orders attached
On Behalf Of Williston Facility, Inc.
Docket Date 2023-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Williston Facility, Inc.
Docket Date 2023-10-30
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619437302 2020-04-29 0491 PPP 300 NW 1ST AVE, WILLISTON, FL, 32696
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 744824.72
Loan Approval Amount (current) 681741.36
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLISTON, LEVY, FL, 32696-0001
Project Congressional District FL-03
Number of Employees 331
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 690669.37
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State