Search icon

GALE HEALTHCARE SOLUTIONS - FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALE HEALTHCARE SOLUTIONS - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 4111 Metric Drive, Winter Park, FL, 32792, US
Mail Address: 4111 Metric Drive, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASWELL JAMES Manager 4111 Metric Drive, Winter Park, FL, 32792
- 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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
2393400.00
Total Face Value Of Loan:
2393400.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$2,393,400
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,393,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,416,602.68
Servicing Lender:
MidFirst Bank
Use of Proceeds:
Payroll: $2,393,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State