Search icon

COMPREHENSIVE HOME CARE OF HERNANDO, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE HOME CARE OF HERNANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE HOME CARE OF HERNANDO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000004765
FEI/EIN Number 050554161

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

Mail Address: 6450 NW 5TH WAY, FT LAUDERDALE, FL, 33309, US
Address: 5085 Commercial Way - Unit 2, Springhill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BRAGG GARRETT W Manager 6450 NW 5TH WAY, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5085 Commercial Way - Unit 2, Springhill, FL 34606 -
LC STMNT OF RA/RO CHG 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1201 HAYS STREET, 800 CORPORATE DR - STE 500, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2008-10-20 5085 Commercial Way - Unit 2, Springhill, FL 34606 -
AMENDMENT 2003-03-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-11-02
Reg. Agent Resignation 2018-07-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-22
Reg. Agent Change 2013-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9505777009 2020-04-09 0455 PPP 6450 NW 5TH WAY, FORT LAUDERDALE, FL, 33309-6112
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505619
Loan Approval Amount (current) 505619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6112
Project Congressional District FL-20
Number of Employees 46
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 510422.38
Forgiveness Paid Date 2021-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State