Search icon

VILLAGE HOME CARE OF THE PALM BEACHES, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE HOME CARE OF THE PALM BEACHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE HOME CARE OF THE PALM BEACHES, 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: 13 May 2005 (20 years ago)
Document Number: L05000048163
FEI/EIN Number 202843571

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

Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: 1269 E. Silver Springs Blvd., OCALA, FL, 34470, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689619298 2006-06-18 2020-05-15 2760 SE 17TH ST STE 101, OCALA, FL, 344715550, US 1500 GATEWAY BLVD STE 220, BOYNTON BEACH, FL, 334267233, US

Contacts

Phone +1 561-499-1335
Fax 5614992035

Authorized person

Name JOY L RODAK
Role CEO
Phone 5614991335

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
RODAK JOY L Chief Executive Officer 1269 E. Silver Springs Blvd., OCALA, FL, 34470
RODAK JOY L Agent 1269 E. Silver Springs Blvd., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 1500 Gateway Blvd, suite 220, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1269 E. Silver Springs Blvd., OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 1500 Gateway Blvd, suite 220, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2008-04-29 RODAK, JOY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000568582 LAPSED 50-2018-CC-009959-XXXXSB FIFTEENTH JUDICIAL CIRCUIT 2019-01-24 2024-08-28 $11697.39 ADVANCED HEALTH CARE SERVICES, LLC, 8461 LAKE WORTH RD, STE 115, LAKE WORTH, FL 33467
J12000586381 TERMINATED 502011CC011499XXXXMBRB PALM BEACH COUNTY 2012-08-23 2017-09-10 $8,992.36 THERAPY STAFF SERVICES, INC., 6400 MELALEUCA LANE, LAKE WORTH, FL 33463
J12000006463 TERMINATED 1000000242970 PALM BEACH 2011-12-06 2022-01-04 $ 6,738.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4618047104 2020-04-13 0455 PPP 1500 South Congress Avenue, Boynton Beach, FL, 33426
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
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, 33426-2900
Project Congressional District FL-22
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58105.35
Forgiveness Paid Date 2021-05-13
2884188503 2021-02-22 0455 PPS 1500 South Congress Avenue 220, Boynton Beach, FL, 33426
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57361
Loan Approval Amount (current) 57361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
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, 33426
Project Congressional District FL-21
Number of Employees 50
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57802.36
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State