Search icon

OXYGEN RESCUE CARE CENTERS OF AMERICA, LLC

Company Details

Entity Name: OXYGEN RESCUE CARE CENTERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2023 (a year ago)
Document Number: L08000009007
FEI/EIN Number 261905578
Address: 525 NE 3RD AVE, SUITE 106, DELRAY BEACH, FL, 33444, US
Mail Address: 525 NE 3RD AVE, SUITE 106, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659544955 2008-04-08 2011-09-26 525 NE 3RD AVE STE 107, DELRAY BEACH, FL, 334443800, US 525 NE 3RD AVE STE 107, DELRAY BEACH, FL, 334443800, US

Contacts

Phone +1 561-819-0412
Fax 5612769198

Authorized person

Name RAYMOND HILL CRALLE
Role PRESIDENT
Phone 5618190412

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC6763
State FL
Is Primary Yes

Agent

Name Role Address
CRALLE RAYMOND H Agent 525 NE 3RD AVE. SUITE 107, DELRAY BEACH, FL, 33444

Authorized Member

Name Role Address
CRALLE RAYMOND H Authorized Member 525 NE 3RD AVE, SUITE 106, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-10 CRALLE, RAYMOND H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT 2023-01-03 No data No data
LC AMENDMENT 2022-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 525 NE 3RD AVE. SUITE 107, DELRAY BEACH, FL 33444 No data
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-10
LC Amendment 2023-01-03
LC Amendment 2022-10-25
REINSTATEMENT 2022-10-18
REINSTATEMENT 2021-11-18
REINSTATEMENT 2020-02-03
REINSTATEMENT 2018-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635017910 2020-06-10 0455 PPP 525 NE 3rd Avenue Suite 106, Delray Beach, FL, 33444-3800
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30590
Loan Approval Amount (current) 30590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-3800
Project Congressional District FL-22
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31136.43
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State