Search icon

SAMUELSON PERSONAL CARE, LLC

Company Details

Entity Name: SAMUELSON PERSONAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000023352
FEI/EIN Number 262114797
Address: 606 S.W. 3rd Avenue, OCALA, FL, 34471, US
Mail Address: 606 S.W. 3rd Avenue, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851552855 2008-06-23 2008-06-23 1411 NE 22ND AVE, OCALA, FL, 344707733, US 1411 NE 22ND AVE, OCALA, FL, 344707733, US

Contacts

Phone +1 352-622-6447
Fax 3526225578

Authorized person

Name MR. JIM SAMUELSON
Role FRANCHISE OWNER
Phone 3526226447

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993167
State FL
Is Primary Yes

Agent

Name Role Address
SAMUELSON JAMES M Agent 606 S.W. 3rd Avenue, OCALA, FL, 34471

Manager

Name Role Address
Samuelson James M Manager 606 S.W. 3rd Avenue, OCALA, FL, 34471
Samuelson Mary P Manager 606 S.W. 3rd Avenue, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08073700006 HOME INSTEAD SENIOR CARE EXPIRED 2008-03-13 2013-12-31 No data 1411 NE 22ND AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 606 S.W. 3rd Avenue, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2013-02-18 606 S.W. 3rd Avenue, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 606 S.W. 3rd Avenue, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212097107 2020-04-14 0491 PPP 606 SW 3RD AV, OCALA, FL, 34471
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 68
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100558.33
Forgiveness Paid Date 2020-11-03
7220018302 2021-01-28 0491 PPS 606 SW 3rd Ave, Ocala, FL, 34471-0930
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0930
Project Congressional District FL-03
Number of Employees 70
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201057.53
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State