Search icon

CHURCHILL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CHURCHILL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHURCHILL SERVICES 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: 31 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L08000073657
FEI/EIN Number 263310078

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

Address: 41 SE OCEAN BLVD, STUART, FL, 34994, US
Mail Address: 41 SE OCEAN BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760013189 2020-02-04 2020-02-04 210 SW OCEAN BLVD, STUART, FL, 349942944, US 210 SW OCEAN BLVD, STUART, FL, 349942944, US

Contacts

Phone +1 772-220-3090

Authorized person

Name ANNABEL C NICOL
Role DIRECTOR
Phone 7722203090

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer AHCA
Number 30122418
State FL

Key Officers & Management

Name Role Address
NICOL LINDA J Manager 2360 SW STARLING DRIVE, PALM CITY, FL, 34990
Nicol Annabel C Manager 3638 SW Sunset Trace Circle, Palm City, FL, 34990
Pearce Alan M Manager 2360 SW Starling Dr, Palm City, FL, 34990
OLIVEIRA JODI Authorized Member 41 SE OCEAN BLVD, STUART, FL, 34994
NICOL Annabel C Agent 41 SE Ocean Blvd, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029776 TENDERCARE SERVICES EXPIRED 2016-03-22 2021-12-31 - 210 SW OCEAN BLVD, STUART, FL, 34990
G08262900305 TENDERCARE SERVICES EXPIRED 2008-09-18 2013-12-31 - 2360 SW STARLING DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 41 SE Ocean Blvd, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 41 SE OCEAN BLVD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-12-09 41 SE OCEAN BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-01-17 NICOL, Annabel C -
LC AMENDMENT 2008-11-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Amendment 2024-07-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094667303 2020-04-28 0455 PPP 210 SW OCEAN BLVD, STUART, FL, 34994-2944
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34994-2944
Project Congressional District FL-21
Number of Employees 7
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65834.24
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State