Search icon

US HEALTHLINK, LLC

Headquarter

Company Details

Entity Name: US HEALTHLINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L10000098884
FEI/EIN Number 27-3680943
Address: 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803
Mail Address: 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of US HEALTHLINK, LLC, ILLINOIS LLC_05257182 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134427727 2011-03-05 2011-03-05 1516 E HILLCREST ST, SUITE 301, ORLANDO, FL, 328034720, US 1516 E HILLCREST ST, SUITE 301, ORLANDO, FL, 328034720, US

Contacts

Phone +1 407-440-4945

Authorized person

Name MR. JAMES GRADY
Role PRESIDENT
Phone 4074404945

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role
NRAI SERVICES, INC. Agent

Member

Name Role Address
Grady, James Member 1516 E. Hillcrest Street, Suite 301 Orlando, FL 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2024-03-04 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-05-02 NRAI SERVICES, INC. No data
REINSTATEMENT 2017-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-11-28
REINSTATEMENT 2016-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7319088410 2021-02-11 0491 PPS 1516 Hillcrest St Ste 301, Orlando, FL, 32803-4711
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282500
Loan Approval Amount (current) 282500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4711
Project Congressional District FL-10
Number of Employees 29
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284419.45
Forgiveness Paid Date 2021-10-25
4000587100 2020-04-12 0491 PPP 6821 VALHALLA WAY, WINDERMERE, FL, 34786-5627
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284468.87
Loan Approval Amount (current) 284468.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-5627
Project Congressional District FL-10
Number of Employees 26
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286705.65
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State