Search icon

CAPRICORN HEALTHCARE SERVICES, LLC

Company Details

Entity Name: CAPRICORN HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2010 (15 years ago)
Document Number: L10000041007
FEI/EIN Number 300622367
Address: 4102 HERITAGE LAKE COURT, LUTZ, FL, 33558
Mail Address: 4102 HERITAGE LAKE COURT, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497264642 2017-09-20 2017-09-20 4505 E HILLSBOROUGH AVE STE E, TAMPA, FL, 336105200, US 4505 E HILLSBOROUGH AVE STE E, TAMPA, FL, 336105200, US

Contacts

Phone +1 813-443-0801
Fax 8136288484

Authorized person

Name MR. VINCENT S DEYANJU
Role OWNER
Phone 8134430801

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Agent

Name Role Address
ADEYANJU VINCENT A Agent 4102 HERITAGE LAKE COURT, LUTZ, FL, 33558

Managing Member

Name Role Address
ADEYANJU VINCENT A Managing Member 4102 HERITAGE LAKE COURT, LUTZ, FL, 33558
GANSALLO-ADEYANJU ADENIKE C Managing Member 4102 HERITAGE LAKE COURT, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018133 ACCESS HEALTHCARE LINKS ACTIVE 2023-02-07 2028-12-31 No data 4505 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610
G17000099492 ACCESS HEALTHCARE LINKS EXPIRED 2017-08-31 2022-12-31 No data 4505 E. HILLSBOROUGH AVE., SUITE E, TAMPA, FL, 33610
G15000113832 ACCESS HEALTHCARE STAFFING EXPIRED 2015-11-09 2020-12-31 No data 4505 E. HILLSBOROUGH AVE., SUITE E, TAMPA, FL, 33610
G10000034660 HILLSBORO SPECIALTY PHARMACY, BLOOD PRESSURE & DIABETIC CENTER ACTIVE 2010-04-19 2025-12-31 No data 4102 HERITAGE LAKE COU, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-09 ADEYANJU, VINCENT ADESHOLA No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8735717907 2020-06-18 0455 PPP 4102 HERITAGE COURT, LUTZ, FL, 33558
Loan Status Date 2023-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3959
Loan Approval Amount (current) 3959
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 Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 5
NAICS code 622110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3987.74
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State