Search icon

GALE HEALTHCARE SOLUTIONS - FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GALE HEALTHCARE SOLUTIONS - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALE HEALTHCARE SOLUTIONS - FLORIDA, 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: 17 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L04000012961
FEI/EIN Number 320109485

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

Address: 4111 Metric Drive, Winter Park, FL, 32792, US
Mail Address: 4111 Metric Drive, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASWELL JAMES Manager 4111 Metric Drive, Winter Park, FL, 32792
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108797 HEALIANT EXPIRED 2017-10-02 2022-12-31 - 4519 GEORGE ROAD, SUITE 140, TAMPA, FL, 33634
G16000102282 GALE HEALTHCARE SOLUTIONS ACTIVE 2016-09-19 2026-12-31 - 11274 W HILLSBOROUGH AVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4111 Metric Drive, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-04-19 4111 Metric Drive, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2023-03-15 - -
REGISTERED AGENT NAME CHANGED 2023-03-15 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2022-08-24 - -
LC AMENDMENT AND NAME CHANGE 2019-03-22 GALE HEALTHCARE SOLUTIONS - FLORIDA, LLC -
LC AMENDMENT AND NAME CHANGE 2010-01-04 PER DIEM MEDICAL STAFFING, LLC -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-03-15
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2023-01-04
CORLCRACHG 2022-08-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
LC Amendment and Name Change 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392398004 2020-06-24 0455 PPP 11272 W Hillsborough Ave, TAMPA, FL, 33635-9762
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2393400
Loan Approval Amount (current) 2393400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-9762
Project Congressional District FL-14
Number of Employees 500
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2416602.68
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State