Search icon

ACTIVA HOMECARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ACTIVA HOMECARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVA HOMECARE, 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: 02 Mar 2012 (13 years ago)
Document Number: L12000030389
FEI/EIN Number 45-4720451

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

Address: 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2724314
State:
CONNECTICUT

Key Officers & Management

Name Role Address
Ballew Brandon Chief Executive Officer 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
Isbell Tasha Chief Financial Officer 1501 CORPORATE DRIVE,, BOYNTON BEACH, FL, 33426
Ballew Brandon Agent 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

National Provider Identifier

NPI Number:
1891043527

Authorized Person:

Name:
MR. JONATHAN FEDELE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5612077781
Fax:
9546882958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023905 ACTIVA HOMECARE EXPIRED 2012-03-08 2017-12-31 - 1800 W. WOOLBRIGHT ROAD, SUITE 200, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 Ballew, Brandon -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-02-13 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1501 CORPORATE DRIVE, SUITE 260, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-23

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-04-08
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20987.84
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88257.53

Date of last update: 03 May 2025

Sources: Florida Department of State