Search icon

PINARD HOME HEALTH SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PINARD HOME HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Oct 2008 (17 years ago)
Document Number: L08000101050
FEI/EIN Number 593712361
Address: 5925 SE ABSHIER BLVD, BELLEVIEW, FL, 34420, US
Mail Address: 5925 SE ABSHIER BLVD, BELLEVIEW, FL, 34420, US
ZIP code: 34420
City: Belleview
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMI MICHAEL Jr. Manager 10762 SE U.S. HIGHWAY 441, BELLEVIEW, FL, 34420
CRIMI MICHAEL J Agent 10762 SE U.S. HIGHWAY 441, BELLEVIEW, FL, 34420

National Provider Identifier

NPI Number:
1184660185

Authorized Person:

Name:
MR. MICHAEL CRIMI JR.
Role:
MANAGER MEMBER/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3523479533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098395 HOME ADVANTAGE HEALTH CARE ACTIVE 2024-08-19 2029-12-31 - 5925 SE ABSHIER BLVD, BELLEVIEW, FL, 34420
G12000042280 HOME ADVANTAGE HEALTH CARE EXPIRED 2012-05-04 2017-12-31 - 5925 S.E. ABSHIER BLVD., BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 10762 SE U.S. HIGHWAY 441, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 5925 SE ABSHIER BLVD, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2011-04-28 5925 SE ABSHIER BLVD, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2011-04-28 CRIMI, MICHAEL JR -
CONVERSION 2008-10-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000018320. CONVERSION NUMBER 500000091045

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
228085.00
Total Face Value Of Loan:
228085.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$228,085
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$230,511.57
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $228,085
Jobs Reported:
17
Initial Approval Amount:
$220,491.47
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,491.47
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$222,001.69
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $220,489.47
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State