Search icon

HEALING EDUCATIONAL ALTERNATIVES FOR DESERVING STUDENTS, LLC - Florida Company Profile

Company Details

Entity Name: HEALING EDUCATIONAL ALTERNATIVES FOR DESERVING STUDENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALING EDUCATIONAL ALTERNATIVES FOR DESERVING STUDENTS, 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: 23 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L12000025921
FEI/EIN Number 20-3858944

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

Address: 1001 E Baker St, Plant City, FL, 33563, US
Mail Address: PO Box 682427, Franklin, TN, 37068, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALTH CONNECT AMERICA, INC. Chief Financial Officer -
Dean Jennifer Agent 1622 Turner Street, Clearwater, FL, 33756

National Provider Identifier

NPI Number:
1891465001
Certification Date:
2021-09-20

Authorized Person:

Name:
JUDITH WALLER
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
253J00000X - Foster Care Agency
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080090 HEADS EXPIRED 2019-07-26 2024-12-31 - 1001 E BAKER ST, #100, PLANT CITY, FL, 33523
G13000026530 H.E.A.D.S. EXPIRED 2013-03-18 2018-12-31 - 701 S HOWARD AVE., STE 106336, TAMPA, FL, 33606
G12000089553 HEADS USA EXPIRED 2012-09-12 2017-12-31 - 701 S HOWARD AVE, SUITE 106336, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 1001 E Baker St, 100, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Dean, Jennifer -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1622 Turner Street, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1001 E Baker St, 100, Plant City, FL 33563 -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262624.17
Total Face Value Of Loan:
262624.17

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262624.17
Current Approval Amount:
262624.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265818.83

Date of last update: 01 Jun 2025

Sources: Florida Department of State