Search icon

CARE PARTNERS TECHNOLOGY, LLC

Company Details

Entity Name: CARE PARTNERS TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L05000034770
FEI/EIN Number 20-2652011
Address: 425 W. Colonial Dr, Ste 303, Orlando, FL, 32804, US
Mail Address: 425 W. Colonial Dr, Ste 303, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Malton Douglas Director 425 W. Colonial Dr, Orlando, FL, 32804

Secretary

Name Role Address
Brown David Secretary 425 W. Colonial Dr, Orlando, FL, 32804

Chief Operating Officer

Name Role Address
Moyer Carey Amy Chief Operating Officer 425 W. Colonial Dr, Orlando, FL, 32804

President

Name Role Address
McBrien Andrew President 425 W. Colonial Dr, Orlando, FL, 32804

Chief Financial Officer

Name Role Address
Ozcan Manuk Chief Financial Officer 425 W. Colonial Dr, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 425 W. Colonial Dr, Ste 303, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-10-29 425 W. Colonial Dr, Ste 303, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2021-05-17 No data No data
REINSTATEMENT 2020-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-08-03
CORLCRACHG 2021-05-17
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715978508 2021-02-24 0491 PPS 6520 Fort Caroline Rd, Jacksonville, FL, 32277-2044
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98924
Loan Approval Amount (current) 98924
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32277-2044
Project Congressional District FL-05
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99452.5
Forgiveness Paid Date 2021-09-10
1405227309 2020-04-28 0491 PPP 6520 Fort Caroling RD, JACKSONVILLE, FL, 32277
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105700
Loan Approval Amount (current) 105700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32277-0100
Project Congressional District FL-05
Number of Employees 5
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106513.75
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State