Search icon

PRO MED HEALTHCARE SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRO MED HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2020 (5 years ago)
Document Number: L04000041560
FEI/EIN Number 510513154
Address: 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881, US
Mail Address: 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20141490234
State:
COLORADO

Key Officers & Management

Name Role Address
Trinklein Steve Authorized Member 3112 Havendale Blvd NW., Winter Haven, FL, 33881
SATERBO JOHN Manager 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881
Trinklein Steve Agent 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL, 33881

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
863-299-8850
Contact Person:
STEVE TRINKLEIN
User ID:
P0470096
Trade Name:
PROMED HEALTHCARE SERVICES LLC

Unique Entity ID

Unique Entity ID:
NJH8AM81Y1J8
CAGE Code:
3WJH5
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
PROMED HEALTHCARE SERVICES LLC
Division Name:
PRO MED HEALTHCARE SERVICES, LLC
Activation Date:
2025-01-24
Initial Registration Date:
2004-06-04

Commercial and government entity program

CAGE number:
3WJH5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
STEVE TRINKLEIN
Corporate URL:
https://promedhs.com/

National Provider Identifier

NPI Number:
1194827279

Authorized Person:

Name:
MS. DONNA M BALLOU
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8136545724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055976 NURSES PRN OF FLORIDA ACTIVE 2021-04-23 2026-12-31 - 302 PROGRESS RD, AUBURNDALE, FL, 33823
G21000002327 CARING HANDS HOMECARE SERVICES ACTIVE 2021-01-06 2026-12-31 - 3017 EXCHANGE CT, WEST PALM BEACH, FL, 33409
G13000111119 DENTAL PROS EXPIRED 2013-11-12 2018-12-31 - 603 6TH ST, NW, WINTER HAVEN, FL, 33881
G11000120430 VISION HEALTHCARE STAFF MANAGEMENT EXPIRED 2011-12-12 2016-12-31 - 2518 S FLORIDA AVE, LAKELAND, FL, 33803
G08079900200 CARING HANDS HOMECARE SERVICES EXPIRED 2008-03-19 2013-12-31 - 2250 PALM BEACH LAKES BLVD, SUITE # 108, WEST PALM BEACH, FL, 33409
G04191700057 PROFESSIONAL NURSE STAFFING EXPIRED 2004-07-09 2024-12-31 - PO BOX 2789, LAKELAND, FL, 33806, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 Trinklein, Steve -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2021-09-09 3112 HAVENDALE BLVD NW, WINTER HAVEN, FL 33881 -
MERGER 2020-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000209409
LC AMENDMENT 2020-09-28 - -
LC AMENDMENT 2018-04-12 - -
NAME CHANGE AMENDMENT 2004-07-07 PRO MED HEALTHCARE SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377879 ACTIVE 21-CV-2471 US DIST CT MID DIST FL 2022-09-02 2028-08-16 $15,502.00 PRN HEALTH SERVICES LLC, 1101 EAST SOUTH RIVER STREET, APPLETON, WI 54915

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
Merger 2020-12-29
LC Amendment 2020-09-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B60920FVB110158
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
8820.00
Base And Exercised Options Value:
8820.00
Base And All Options Value:
8820.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-08-01
Description:
DENTAL HYGIENIST SERVICES IN ACCORDANCE WITH THE STATEMENT OF WORK FROM 08/01/2020 - 09/30/2020.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q503: MEDICAL- DENTISTRY
Procurement Instrument Identifier:
15B60920FVB110153
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
9016.80
Base And Exercised Options Value:
9016.80
Base And All Options Value:
9016.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-08-01
Description:
PROVISION OF DENTAL ASSISTANT AND DENTAL HYGIENIST SERVICES IN ACCORDANCE WITH THE STATEMENT OF WORK.
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q503: MEDICAL- DENTISTRY
Procurement Instrument Identifier:
36C24720C0073
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-02-01
Description:
NURSING SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING

Paycheck Protection Program

Jobs Reported:
289
Initial Approval Amount:
$2,201,695
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,201,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,227,564.92
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $2,201,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State