Search icon

PARTNERS IN CARE, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS IN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS IN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Oct 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000098762
FEI/EIN Number 205715468

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

Address: 2117 South Palmetto Avenue, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2117 South Palmetto Avenue, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SUSAN Managing Member 2117 South Palmetto Avenue, South Daytona, FL, 32119
MILLER SUSAN Agent 2117 South Palmetto Avenue, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031421 HOME INSTEAD SENIOR CARE OF VOLUSIA COUNTY EXPIRED 2014-03-28 2024-12-31 - 1901 MASON AVENUE, SUITE 102, DAYTONA BEACH, FL, 32117
G08015900405 HOME INSTEAD SENIOR CARE OF VOLUSIA COUNTY EXPIRED 2008-01-15 2013-12-31 - 933 BEVILLE ROAD, SUITE 101G, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 2117 South Palmetto Avenue, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-06-17 2117 South Palmetto Avenue, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 2117 South Palmetto Avenue, South Daytona, FL 32119 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834567007 2020-04-08 0491 PPP 1901 MASON AVE Suite 102, DAYTONA BEACH, FL, 32117-5104
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 817000
Loan Approval Amount (current) 817000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-5104
Project Congressional District FL-06
Number of Employees 32
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 826055.08
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State