Search icon

PRECISION HEALTH CARE OLEAN, LLC - Florida Company Profile

Company Details

Entity Name: PRECISION HEALTH CARE OLEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION HEALTH CARE OLEAN, 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: 19 Apr 2007 (18 years ago)
Document Number: L07000041890
FEI/EIN Number 260186197

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

Address: 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441, US
Mail Address: 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER MARC R Manager 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441
Strba Beverly S Manager 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441
KAISER MARC R Agent 720 South Deerfield Avenue, #10, Deerfield Beach, FL, 33441
PRECISION HEALTH CARE, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 720 South Deerfield Avenue, #10, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9553708109 2020-07-28 0455 PPP 1800 East Las Olas Boulevard, Fort Lauderdale, FL, 33301-2444
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55900
Loan Approval Amount (current) 55900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2444
Project Congressional District FL-23
Number of Employees 6
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56364.28
Forgiveness Paid Date 2021-06-10
7305198505 2021-03-05 0455 PPS 1800 E Las Olas Blvd, Fort Lauderdale, FL, 33301-2444
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98540
Loan Approval Amount (current) 98540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2444
Project Congressional District FL-23
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98882.87
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State