Search icon

PHYSICIANS WEALTH CARE LLC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS WEALTH CARE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIANS WEALTH CARE 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: 06 Aug 2004 (21 years ago)
Document Number: L04000058824
FEI/EIN Number 201472964

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

Address: 10706 St Andrews Road, Boynton Beach, FL, 33436, US
Mail Address: 10706 ST Andrews Road, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAASS EDWARD H Manager 10706 ST Andrews Road, Boynton Beach, FL, 33436
MAASS DEBORAH A Manager 10706 ST Andrews Road, Boynton Beach, FL, 33436
MAASS EDWARD H Agent 10706 St Andrews Road, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153680 SENTINEL WEALTHCARE EXPIRED 2009-09-09 2014-12-31 - 1300 PARK OF COMMERCE SUITE 270, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 10706 St Andrews Road, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 10706 St Andrews Road, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2016-03-28 10706 St Andrews Road, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605347707 2020-05-01 0455 PPP 10706 SAINT ANDREWS RD, BOYNTON BEACH, FL, 33436
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27165
Loan Approval Amount (current) 27165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33436-0500
Project Congressional District FL-22
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27403.12
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State