Search icon

COMPUTER HEALTH CENTERS OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: COMPUTER HEALTH CENTERS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUTER HEALTH CENTERS OF AMERICA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000076582
FEI/EIN Number 452662898

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

Address: 2070 HOMEWOOD BLVD, 417, DELRAY BEACH, FL, 33445, US
Mail Address: 2070 HOMEWOOD BLVD, 417, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDMAN MITCHELL L Managing Member 2070 HOMEWOOD BLVD 417, DELRAY BEACH, FL, 33445
WILDMAN MITCHELL L Agent 2070 HOMEWOOD BLVD, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117133 COMPUTER HELP CENTERS OF AMERICA EXPIRED 2013-12-02 2018-12-31 - 2070 HOMEWOOD BLVD 416, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2070 HOMEWOOD BLVD, 417, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2070 HOMEWOOD BLVD, 417, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2019-04-08 2070 HOMEWOOD BLVD, 417, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2018-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-15 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 WILDMAN, MITCHELL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000215626 TERMINATED 1000000921194 PALM BEACH 2022-04-21 2042-05-04 $ 982.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-03-06
ANNUAL REPORT 2016-05-25
REINSTATEMENT 2015-10-15
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-28
Florida Limited Liability 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4355598000 2020-06-25 0455 PPP 2070 HOMEWOOD BOULEVARD 417, DELRAY BEACH, FL, 33445
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3632
Loan Approval Amount (current) 3632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3669.61
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State