Search icon

ELITE HOME HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELITE HOME HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE HOME HEALTH SERVICES 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 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L11000126199
FEI/EIN Number 453797531

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

Address: 2691 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
Mail Address: 2691 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508137761 2012-01-19 2021-05-06 2691 E OAKLAND PARK BLVD STE 403A, FORT LAUDERDALE, FL, 333061621, US 2691 E OAKLAND PARK BLVD STE 403A, FORT LAUDERDALE, FL, 333061621, US

Contacts

Phone +1 954-267-9029
Fax 9542679049

Authorized person

Name DANIEL FRAZER
Role OWNER
Phone 9542679029

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
FRAZER DANIEL RN Manager 2691 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306
NGUYEN NHAT-HUY JRN Manager 2691 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306
Nguyen Nhat-Huy J Agent 2691 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 515 EAST PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2691 E. Oakland Park Blvd., Suite 403-A, Fort Lauderdale, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2691 E. Oakland Park Blvd., Suite 403-A, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-04-30 2691 E. Oakland Park Blvd., Suite 403-A, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Nguyen, Nhat-Huy John -

Documents

Name Date
CORLCRACHG 2025-02-04
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723497308 2020-04-30 0455 PPP 2691 E OAKLAND PARK BLVD STE 403-A, FORT LAUDERDALE, FL, 33306
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284435
Loan Approval Amount (current) 274435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 36
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 277229.05
Forgiveness Paid Date 2021-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State