Search icon

ANACARE HEALTH SERVICES, PL - Florida Company Profile

Company Details

Entity Name: ANACARE HEALTH SERVICES, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANACARE HEALTH SERVICES, PL 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: 09 Aug 2002 (23 years ago)
Document Number: L02000020390
FEI/EIN Number 820544286

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

Address: 522 S Hunt Club Blvd #572, Apopka, FL, 32703, US
Mail Address: 522 S Hunt Club Blvd #572, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEERS RAYMOND A Member 522 S Hunt Club Blvd #572, Apopka, FL, 32703
heers pamela c Auth 522 S Hunt Club Blvd #572, Apopka, FL, 32703
HEERS RAYMOND A Agent 522 S Hunt Club Blvd #572, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 522 S Hunt Club Blvd #572, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2020-04-29 522 S Hunt Club Blvd #572, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2020-04-29 HEERS, RAYMOND A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 522 S Hunt Club Blvd #572, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-09-10
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880787700 2020-05-01 0491 PPP 522 S Hunt Club Blvd, Apopka, FL, 32703-4960
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86700
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-4960
Project Congressional District FL-07
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37439.05
Forgiveness Paid Date 2021-04-27
6911878405 2021-02-11 0491 PPS 522 S Hunt Club Blvd, Apopka, FL, 32703-4960
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-4960
Project Congressional District FL-07
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35265.42
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State