Search icon

FLORIDA HEALTHCARE ACADEMY, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA HEALTHCARE ACADEMY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2006 (19 years ago)
Document Number: L03000016687
FEI/EIN Number 331057446
Address: 5804 Lake Underhill Rd, ORLANDO, FL, 32807, US
Mail Address: 5804 Lake Underhill Rd, ORLANDO, FL, 32807, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREAU PEDRO J Managing Member 5804 Lake Underhill Rd, ORLANDO, FL, 32807
Buonaccordo Josefina Managing Member 5804 Lake Underhill Rd, ORLANDO, FL, 32807
Bohorquez Juanita Secretary 5804 Lake Underhill Rd, ORLANDO, FL, 32807
MOREAU PEDRO J Agent 5804 Lake Underhill Rd, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000092427 FLORIDA HEALTHCARE ACADEMY ACTIVE 2025-07-25 2030-12-31 - 5804 LAKE UNDERHILL RD, SUITE B, ORLANDO, FL, 32807
G18000116793 FLORIDA HEALTHCARE ACADEMY EXPIRED 2018-10-29 2023-12-31 - 3201 SW 67TH AVE, SUITE C, MIAMI, FL, 33155
G17000098015 FLORIDA HEALTHCARE ACADEMY EXPIRED 2017-08-29 2022-12-31 - 5804 LAKE UNDERHILL RD., SUITE B, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 MOREAU, PEDRO J -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 5804 Lake Underhill Rd, Suite B, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2016-03-09 5804 Lake Underhill Rd, Suite B, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5804 Lake Underhill Rd, Suite B, ORLANDO, FL 32807 -
LC AMENDMENT 2006-12-06 - -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-29
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,192.93
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $10,500
Utilities: $3,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State