Search icon

AURACAL SENIOR HOME CARE, LLC

Company Details

Entity Name: AURACAL SENIOR HOME CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L12000011518
FEI/EIN Number 45-4347647
Address: 1014 GATEWAY BLVD #101, BOYNTON BEACH, FL 33426
Mail Address: 1014 GATEWAY BLVD #101, BOYNTON BEACH, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AURACAL SENIOR HOME CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454347647 2024-07-10 AURACAL SENIOR HOME CARE LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MATTHEW NEHODA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454347647 2023-04-18 AURACAL SENIOR HOME CARE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing MATTHEW NEHODA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 454347647 2022-06-28 AURACAL SENIOR HOME CARE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454347647 2021-05-17 AURACAL SENIOR HOME CARE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454347647 2020-06-29 AURACAL SENIOR HOME CARE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401 K PROFIT SHARING PLAN TRUST 2018 454347647 2019-05-14 AURACAL SENIOR HOME CARE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401 K PROFIT SHARING PLAN TRUST 2017 454347647 2018-04-24 AURACAL SENIOR HOME CARE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401 K PROFIT SHARING PLAN TRUST 2016 454347647 2017-06-27 AURACAL SENIOR HOME CARE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401 K PROFIT SHARING PLAN TRUST 2015 454347647 2016-07-05 AURACAL SENIOR HOME CARE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD, STE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature
AURACAL SENIOR HOME CARE LLC 401 K PROFIT SHARING PLAN TRUST 2014 454347647 2015-08-10 AURACAL SENIOR HOME CARE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5617408667
Plan sponsor’s address 1014 GATEWAY BLVD., SUITE 101, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing TANYA BONILLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Goodman, Steven Agent 1014 GATEWAY BLVD #101, BOYNTON BEACH, FL 33426

Authorized Member

Name Role Address
EvAl Home Health Auracal, L.L.C. Authorized Member One Post Street, Suite 2600 San Francisco, CA 94104

President

Name Role Address
Goodman, Steven President 1014 GATEWAY BLVD., #101 BOYNTON BEACH, FL 33426

Chief Executive Officer

Name Role Address
Goodman, Steven Chief Executive Officer 1014 GATEWAY BLVD., #101 BOYNTON BEACH, FL 33426

Chief Operating Officer

Name Role Address
Goodman, Kimberly Chief Operating Officer 1014 GATEWAY BLVD., #101 BOYNTON BEACH, FL 33426

Secretary

Name Role Address
Goodman, Kimberly Secretary 1014 GATEWAY BLVD., #101 BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-29 Goodman, Steven No data
LC STMNT OF RA/RO CHG 2015-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1014 GATEWAY BLVD #101, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2015-04-20 1014 GATEWAY BLVD #101, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1014 GATEWAY BLVD #101, BOYNTON BEACH, FL 33426 No data
LC AMENDMENT 2012-01-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-07
AMENDED ANNUAL REPORT 2022-09-29
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147337705 2020-05-01 0455 PPP 1014 GATEWAY BLVD STE 101, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252272
Loan Approval Amount (current) 252272
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 BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 140
NAICS code 621610
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 255479.08
Forgiveness Paid Date 2021-08-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State