Search icon

CONCENTRIC HOMECARE LLC - Florida Company Profile

Company Details

Entity Name: CONCENTRIC HOMECARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCENTRIC HOMECARE 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: 17 Sep 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: L07000094669
FEI/EIN Number 223968529

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

Address: 6003 HONORE AVE, SARASOTA, FL, 34238, US
Mail Address: 4655 SALISBURY ROAD, STE. 110, JACKSONVILLE, FL, 32256, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003077066 2008-06-23 2023-12-27 4655 SALISBURY RD STE 110, JACKSONVILLE, FL, 322560957, US 6003 HONORE AVE, SUITE 201, SARASOTA, FL, 342385717, US

Contacts

Phone +1 904-733-1003
Phone +1 941-342-9400
Fax 9413429403

Authorized person

Name ROBERT GREGORY YOUNG
Role CAO & SECRETARY
Phone 9047331003

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993199
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 111118300
State FL
Issuer ACHA STATE LICENSE NUMBER
Number 299993199
State FL
Issuer CLIA
Number 10D1084217
State FL

Key Officers & Management

Name Role Address
CONCIERGE FLORIDA ACQUISITIONS 3, LLC Authorized Member 4655 SALISBURY RD, JACKSONVILLE, FL, 32256
FISHER JEFFREY L President 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
RUCKER DAVID C Chief Executive Officer 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
YOUNG ROBERT G Secretary 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
Young Robert G Chief Financial Officer 4655 SALISBURY ROAD, STE. 110, JACKSONVILLE, FL, 32256
YOUNG ROBERT G Agent 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011181 CONCIERGE HOME CARE ACTIVE 2022-01-26 2027-12-31 - 4655 SALISBURY ROAD SUITE 110, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 6003 HONORE AVE, STE 201, SARASOTA, FL 34238 -
LC AMENDMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 6003 HONORE AVE, STE 201, SARASOTA, FL 34238 -
LC AMENDMENT 2021-08-26 - -
REGISTERED AGENT NAME CHANGED 2021-08-26 YOUNG, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
LC Amendment 2021-09-30
LC Amendment 2021-08-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178427204 2020-04-27 0455 PPP 6003 HONORE AVE Suite 201, SARASOTA, FL, 34238-5717
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219100
Loan Approval Amount (current) 219100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARASOTA, SARASOTA, FL, 34238-5717
Project Congressional District FL-17
Number of Employees 15
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221278.99
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State