Search icon

COMMUNITY HOME HEALTH CARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY HOME HEALTH CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY HOME HEALTH CARE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2002 (22 years ago)
Document Number: L01000002952
FEI/EIN Number 651084061

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

Mail Address: P.O. BOX 928, CORTEZ, FL, 34215
Address: 707 60TH STREET COURT EAST, SUITE C, BRADENTON, FL, 34215
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821040825 2006-05-17 2020-08-22 707 60TH STREET CT E, SUITE C, BRADENTON, FL, 342086279, US 707 60TH STREET CT E, SUITE C, BRADENTON, FL, 342086279, US

Contacts

Phone +1 941-708-5142
Fax 9417442624

Authorized person

Name MRS. KELLY KURTZ
Role ADMINISTRATOR
Phone 9417085142

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LEESTMA RUTH Manager 3840 MARINERS WAY #523, CORTEZ, FL, 34215
LEESTMA RUTH E Agent 3840 MARINERS WAY # 523, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 707 60TH STREET COURT EAST, SUITE C, BRADENTON, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 3840 MARINERS WAY # 523, CORTEZ, FL 34215 -
CHANGE OF MAILING ADDRESS 2004-05-04 707 60TH STREET COURT EAST, SUITE C, BRADENTON, FL 34215 -
REGISTERED AGENT NAME CHANGED 2003-01-21 LEESTMA, RUTH E -
AMENDMENT 2002-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9908857308 2020-05-03 0455 PPP 707 60TH STREET CT E, BRADENTON, FL, 34208
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92283
Loan Approval Amount (current) 92283
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93784.81
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State