Search icon

ATLANTIC HOME HEALTH AGENCY OF SOUTH FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC HOME HEALTH AGENCY OF SOUTH FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIC HOME HEALTH AGENCY OF SOUTH FLORIDA, 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: 30 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: L08000073164
FEI/EIN Number 263100811

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

Mail Address: 4655 Salisbury Rd, Jacksonville, FL, 32256, US
Address: 360 Columbia Dr., Ste 104, West Palm Beach, FL, 33409-1976, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598900060 2008-12-11 2024-08-28 4655 SALISBURY RD STE 110, JACKSONVILLE, FL, 322560957, US 360 COLUMBIA DR STE 104, WEST PALM BEACH, FL, 334091976, US

Contacts

Phone +1 904-733-1003
Fax 9044488855
Phone +1 561-447-6602
Fax 5614476603

Authorized person

Name MR. ROBERT GREG YOUNG
Role SECRETARY
Phone 9047331003

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer CLIA
Number 10D2108489
State FL
Issuer AHCA LICENSE - BRANCH
Number 299994439
State FL
Issuer AHCA LICENSE - PARENT
Number 299993554
State FL

Key Officers & Management

Name Role Address
WGR HOLDINGS BOCA, LLC Auth 4655 SALISBURY RD, JACKSONVILLE, FL, 32256
Rucker David C Chief Executive Officer 4655 Salisbury Rd, Jacksonville, FL, 32256
Fisher Jeffrey L President 4655 Salisbury Rd, JACKSONVILLE, FL, 32256
Young Robert G Secretary 4655 Salisbury Rd, JACKSONVILLE, FL, 32256
Young Robert G Chief Financial Officer 4655 Salisbury Rd, Jacksonville, FL, 32256
Young Robert G Agent 4655 Salisbury Rd, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169229 CONCIERGE HOME CARE ACTIVE 2021-12-21 2026-12-31 - 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
G21000166907 CONCIERGE HOME CARE ACTIVE 2021-12-17 2026-12-31 - 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
G21000165895 CONCIERGE HOME CARE ACTIVE 2021-12-16 2026-12-31 - 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
G16000045718 FIVE STAR HOME CARE ACTIVE 2016-05-09 2026-12-31 - 4655 SALISBURY ROAD, SUITE 110, JACKSONVILLE, FL, 32256
G12000053557 FIVE STAR HOME CARE EXPIRED 2012-06-06 2017-12-31 - 7025 BERACASA WAY, SUITE 104, BOCA RATON, FL, 33433
G11000079193 ALC HOME HEALTH EXPIRED 2011-08-09 2016-12-31 - 7025 BERACASA WAY, STE 104, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 360 Columbia Dr., Ste 104, West Palm Beach, FL 33409-1976 -
LC AMENDMENT 2021-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 4655 Salisbury Rd, Suite 110, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-04-14 360 Columbia Dr., Ste 104, West Palm Beach, FL 33409-1976 -
REGISTERED AGENT NAME CHANGED 2020-06-25 Young, Robert Greg -
LC AMENDMENT 2014-02-03 - -
LC AMENDMENT 2012-12-10 - -
LC AMENDMENT 2011-09-16 - -
LC AMENDMENT 2009-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
LC Amendment 2021-05-21
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795127005 2020-04-08 0455 PPP 1900 NW CORPORATE BLVD Suite 100W, BOCA RATON, FL, 33431-7320
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 630700
Loan Approval Amount (current) 630700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-7320
Project Congressional District FL-23
Number of Employees 76
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420816.89
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State