Search icon

US HEALTHLINK, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: US HEALTHLINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2017 (8 years ago)
Document Number: L10000098884
FEI/EIN Number 27-3680943
Address: 1516 E. Hillcrest Street, Suite 301, Orlando, FL, 32803, US
Mail Address: 1516 E. Hillcrest Street, Suite 301, Orlando, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_05257182
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
Grady James Member 1516 E. Hillcrest Street, Orlando, FL, 32803

National Provider Identifier

NPI Number:
1134427727

Authorized Person:

Name:
MR. JAMES GRADY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-03-04 1516 E. Hillcrest Street, Suite 301, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-05-02 NRAI SERVICES, INC. -
REINSTATEMENT 2017-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
282500.00
Total Face Value Of Loan:
282500.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
284468.87
Total Face Value Of Loan:
284468.87

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$282,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,419.45
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $282,497
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$284,468.87
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,468.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,705.65
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $284,468.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State