Search icon

FHL CARE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: FHL CARE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FHL CARE MANAGEMENT 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: 11 Jan 2010 (15 years ago)
Document Number: L10000003551
FEI/EIN Number 364676342

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

Mail Address: 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701, US
Address: 283 Cranes Roost Blvd., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reynolds DIANNE S Manager 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701
Reynolds DIANNE S Agent 283 Cranes Roost Blvd, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 283 Cranes Roost Blvd., 111, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-04-22 283 Cranes Roost Blvd., 111, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 283 Cranes Roost Blvd, 111, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2013-01-31 Reynolds, DIANNE S -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007957401 2020-05-08 0491 PPP 382 Cranes Roost Blvd, Suite 111, Altamonte Springs, FL, 32701
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44330.58
Forgiveness Paid Date 2021-05-05
5763438405 2021-02-09 0491 PPS 382 Cranes Roost Blvd Suite 111, Altamonte Springs, FL, 32701
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43907
Loan Approval Amount (current) 43907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701
Project Congressional District FL-07
Number of Employees 5
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44149.99
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State