Search icon

COLLINS HEALTHCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLINS HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2007 (18 years ago)
Document Number: L07000030048
FEI/EIN Number 208675276
Address: 3261 COUNTY ROAD 204, OXFORD, FL, 34484, US
Mail Address: 3261 COUNTY ROAD 204, OXFORD, FL, 34484, US
ZIP code: 34484
City: Oxford
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS PAUL E Managing Member 3261 COUNTY ROAD 204, OXFORD, FL, 34484
COLLINS PAUL E Agent 3261 COUNTY ROAD 204, OXFORD, FL, 34484

National Provider Identifier

NPI Number:
1154555845

Authorized Person:

Name:
DR. PAUL COLLINS
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208675276
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028634 SPECS APPEAL ACTIVE 2020-03-05 2025-12-31 - 2909 TRAVERSE TRAIL, THE VILLAGES, FL, 32163
G14000077737 THE EYE SITE EXPIRED 2014-07-28 2024-12-31 - 2909 TRAVERSE TRAIL, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 COLLINS, PAUL E -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 3261 COUNTY ROAD 204, OXFORD, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-18 3261 COUNTY ROAD 204, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2018-07-18 3261 COUNTY ROAD 204, OXFORD, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74100.00
Total Face Value Of Loan:
74100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74100.00
Total Face Value Of Loan:
74100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,626.93
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $74,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State