Search icon

HOME HEALTH CARE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HOME HEALTH CARE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME HEALTH CARE OF FLORIDA, 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: 07 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Nov 2011 (13 years ago)
Document Number: L11000066462
FEI/EIN Number 452610894

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

Address: 5270 N. US 1 Suite 102, Palm Shores, FL, 32940, US
Mail Address: 5270 N. US 1 Suite 102, Palm Shores, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME HEALTH CARE OF FLORIDA 401(K) PLAN 2023 452610894 2024-07-16 HOME HEALTH CARE OF FLORIDA 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 8136180135
Plan sponsor’s address 5270 N US HWY 1, SUITE 102B, PALM SHORES, FL, 32940

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
HOME HEALTH CARE OF FLORIDA 401(K) PLAN 2022 452610894 2023-07-15 HOME HEALTH CARE OF FLORIDA 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 3216103983
Plan sponsor’s address 4501 N WICKHAM ROAD, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HOME HEALTH CARE OF FLORIDA 401(K) PLAN 2021 452610894 2022-09-17 HOME HEALTH CARE OF FLORIDA 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 3216103983
Plan sponsor’s address 4501 N WICKHAM ROAD, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2022-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HOME HEALTH CARE OF FLORIDA 401(K) PLAN 2020 452610894 2021-06-29 HOME HEALTH CARE OF FLORIDA 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 3216103983
Plan sponsor’s address 4501 N WICKHAM ROAD, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
HOME HEALTH CARE OF FLORIDA 401(K) PLAN 2019 452610894 2020-11-03 HOME HEALTH CARE OF FLORIDA 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 3216103983
Plan sponsor’s address 4501 N WICKHAM ROAD, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2020-11-03
Name of individual signing VANESSA VINICOMBE
Valid signature Filed with authorized/valid electronic signature
HOME HEALTH CARE OF FLORIDA 401(K) PLAN 2018 452610894 2019-10-18 HOME HEALTH CARE OF FLORIDA 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 3216103983
Plan sponsor’s address 4501 N WICKHAM ROAD, MELBOURNE, FL, 32935

Signature of

Role Plan administrator
Date 2019-10-18
Name of individual signing VANESSA VINICOMBE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
TRANSFORMATION HOME CARE INVESTING, LLC Managing Member
EEC HOME CARE INVESTING, LLC Managing Member
STOREY LAW GROUP, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061403 HOME HELPERS OF FLORIDA ACTIVE 2022-05-17 2027-12-31 - 4501 N WICKHAM ROAD SUITE 103, MELBOURNE, FL, 32935
G15000046972 HOME HELPERS OF FLORIDA EXPIRED 2015-05-11 2020-12-31 - 4501 N WICKHAM RD, STE 103, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 221 NE Ivanhoe Blvd, Suite 300, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 5270 N. US 1 Suite 102, Palm Shores, FL 32940 -
CHANGE OF MAILING ADDRESS 2023-11-28 5270 N. US 1 Suite 102, Palm Shores, FL 32940 -
REGISTERED AGENT NAME CHANGED 2014-04-30 STOREY LAW GROUP, P.A -
LC AMENDMENT 2011-11-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195068604 2021-03-18 0455 PPS 4501 N Wickham Rd Ste 103, Melbourne, FL, 32935-7100
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531149.62
Loan Approval Amount (current) 531149.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-7100
Project Congressional District FL-08
Number of Employees 36
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534336.52
Forgiveness Paid Date 2021-11-10
4519647101 2020-04-13 0455 PPP 4501 N Wickham Road, Suite 103, Melbourne, FL, 32935-7100
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 716526
Loan Approval Amount (current) 716526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-7100
Project Congressional District FL-08
Number of Employees 67
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723213.58
Forgiveness Paid Date 2021-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State