Search icon

PEACEFUL SPIRIT HOME HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: PEACEFUL SPIRIT HOME HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACEFUL SPIRIT HOME HEALTHCARE, 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: 27 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2024 (a year ago)
Document Number: L11000074402
FEI/EIN Number 452638403

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

Address: 7827 North Dale Mabry Hwy, Suite 106, Tampa, FL, 33614, US
Mail Address: 7827 North Dale Mabry Hwy, Suite 106, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710274329 2011-07-03 2023-02-09 13907 N DALE MABRY HWY STE 214, TAMPA, FL, 336182411, US 7827 N DALE MABRY HWY STE 106, TAMPA, FL, 336143222, US

Contacts

Phone +1 813-960-5575
Fax 8139605576

Authorized person

Name YOEL LEYVA
Role PRESIDENT
Phone 8139605575

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009328700
State FL

Key Officers & Management

Name Role Address
LEYVA YOEL Authorized Member 5814 N CAMERON AVE, TAMPA, FL, 33614
DIAZ DE VILLEGAS LAURA Authorized Member 4715 KELLY RD, TAMPA, FL, 33615
LEYVA YOEL Agent 5814 N CAMERON AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000005059 ACTIVA HOME HEALTH SERVICES ACTIVE 2025-01-11 2030-12-31 - 7827 N DALE MABRY HWY, SUITE 106, TAMPA, FL, 33614
G25000005061 ACTIVA HOME HEALTH CARE ACTIVE 2025-01-11 2030-12-31 - 7827 N DALE MABRY HWY, SUITE 106, TAMPA, FL, 33614
G25000005062 ACTIVA HOME HEALTH ACTIVE 2025-01-11 2030-12-31 - 7827 N DALE MABRY HWY, SUITE 106, TAMPA, FL, 33614
G25000003723 AT-HOME HEALTH SERVICES ACTIVE 2025-01-08 2030-12-31 - 7827 N DALE MABRY HWY, SUITE 106, TAMPA, FL, 33614
G25000003725 AT HOME HEALTH SERVICES ACTIVE 2025-01-08 2030-12-31 - 7827 N DALE MABRY HWY, SUITE 106, TAMPA, FL, 33614
G11000066040 PEACEFUL SPIRIT HOME HEALTHCARE EXPIRED 2011-06-30 2016-12-31 - 207 EAST ROBERTSON STREET, STE. E, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-15 - -
LC AMENDMENT 2022-01-27 - -
CHANGE OF MAILING ADDRESS 2022-01-27 7827 North Dale Mabry Hwy, Suite 106, Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 7827 North Dale Mabry Hwy, Suite 106, Tampa, FL 33614 -
LC AMENDMENT 2021-09-09 - -
REGISTERED AGENT NAME CHANGED 2021-07-27 LEYVA, YOEL -
LC AMENDMENT 2021-07-27 - -
LC AMENDMENT 2021-06-02 - -
LC DISSOCIATION MEM 2017-12-04 - -
LC DISSOCIATION MEM 2017-11-06 - -

Documents

Name Date
LC Amendment 2024-05-15
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
LC Amendment 2022-01-27
LC Amendment 2021-09-09
LC Amendment 2021-07-27
LC Amendment 2021-06-02
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049527406 2020-05-03 0455 PPP 13907 N DALE MABRY HWY STE 214, TAMPA, FL, 33618-2411
Loan Status Date 2023-06-13
Loan Status Paid in Full
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162479
Loan Approval Amount (current) 162479
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 TAMPA, HILLSBOROUGH, FL, 33618-2411
Project Congressional District FL-15
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63844.98
Forgiveness Paid Date 2022-07-18
1212259009 2021-05-13 0455 PPS 13907 N Dale Mabry Hwy Ste 214, Tampa, FL, 33618-2411
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57463
Loan Approval Amount (current) 57463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-2411
Project Congressional District FL-15
Number of Employees 9
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57642.47
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State