Search icon

THE HOMECARE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE HOMECARE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOMECARE GROUP, 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: 12 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: L02000020475
FEI/EIN Number 820564271

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

Mail Address: P.O. BOX 928, CORTEZ, FL, 34215
Address: 4402 124TH ST WEST, CORTEZ, FL, 34215
ZIP code: 34215
City: Cortez
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEESTMA RUTH Manager 3840 MARINERS WAY P.O. BOX 879, CORTEZ, FL, 34215
LEESTMA RUTH E Agent 3840 MARINERS WAY # 523, CORTEZ, FL, 34215

Form 5500 Series

Employer Identification Number (EIN):
820564271
Plan Year:
2012
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 4402 124TH ST WEST, CORTEZ, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 3840 MARINERS WAY # 523, CORTEZ, FL 34215 -
REGISTERED AGENT NAME CHANGED 2004-07-12 LEESTMA, RUTH E -

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 2016-01-06

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247415.00
Total Face Value Of Loan:
247415.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$247,415
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,906.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $247,415

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State