Search icon

HOMEWOOD HOME HEALTH, LLC

Company Details

Entity Name: HOMEWOOD HOME HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000088296
FEI/EIN Number 383745219
Address: 5300 W. Hillsboro Blvd, COCONUT CREEK, FL, 33073, US
Mail Address: 5300 W. Hillsboror Blvd., 211, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821352063 2012-07-03 2012-07-03 6894 LAKE WORTH RD, SUITE 207, LAKE WORTH, FL, 334672964, US 6894 LAKE WORTH RD, SUITE 207, LAKE WORTH, FL, 334672964, US

Contacts

Phone +1 561-275-7500
Fax 5612757575

Authorized person

Name MR. MATHEW JOHN PAREL
Role ADMINISTRATOR
Phone 9549733800

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993841
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTH CARE ADMINISTRATION
Number 299993841
State FL

Agent

Name Role Address
Hamburg Martin D Agent 126 Victorian Lane, Jupiter, FL, 33458

Chief Executive Officer

Name Role Address
Hamburg Martin D Chief Executive Officer 5300 W. Hillsboro Blvd., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-10-06 No data No data
CHANGE OF MAILING ADDRESS 2020-10-06 5300 W. Hillsboro Blvd, 211, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 5300 W. Hillsboro Blvd, 211, COCONUT CREEK, FL 33073 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 126 Victorian Lane, Jupiter, FL 33458 No data
REINSTATEMENT 2017-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2021-07-30
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-02-01
REINSTATEMENT 2017-10-31
AMENDED ANNUAL REPORT 2016-10-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328538406 2021-02-08 0455 PPS 126 Victorian Ln, Jupiter, FL, 33458-3781
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119900
Loan Approval Amount (current) 119900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-3781
Project Congressional District FL-21
Number of Employees 7
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120465.01
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State