Search icon

TULLIS HEALTH INVESTORS OF FLORIDA, LLC

Company Details

Entity Name: TULLIS HEALTH INVESTORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jun 2012 (13 years ago)
Document Number: L12000073950
FEI/EIN Number 45-5408213
Address: 11770 U.S. HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL 33408
Mail Address: 11770 U.S. HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TULLIS HEALTH INVESTORS 401(K) PLAN 2023 455408213 2024-10-04 TULLIS HEALTH INVESTORS OF FLORIDA, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523900
Sponsor’s telephone number 5612003300
Plan sponsor’s address 11770 US HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL, 33408
TULLIS HEALTH INVESTORS 401(K) PLAN 2022 455408213 2023-10-06 TULLIS HEALTH INVESTORS OF FLORIDA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 523900
Sponsor’s telephone number 5612003300
Plan sponsor’s address 11770 US HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL, 33408

Agent

Name Role Address
TULLIS, JAMES L.L. Agent 11770 U.S. HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL 33408

Manager

Name Role Address
TULLIS, JAMES L.L. Manager C/O TULLIS HEALTH INVESTORS, 11770 U.S. HIGHWAY 1, SUITE 503 PALM BEACH GARDENS, FL 33408

Chief Financial Officer

Name Role Address
Mende, Nora Chief Financial Officer 11770 U.S. HIGHWAY 1, SUITE 503 PALM BEACH GARDENS, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 11770 U.S. HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL 33408 No data
CHANGE OF MAILING ADDRESS 2016-03-11 11770 U.S. HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 11770 U.S. HIGHWAY 1, SUITE 503, PALM BEACH GARDENS, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2922678510 2021-02-22 0455 PPS 11770 US Highway 1 Ste 503, Palm Beach Gardens, FL, 33408-3032
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149883
Loan Approval Amount (current) 149883
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 Palm Beach Gardens, PALM BEACH, FL, 33408-3032
Project Congressional District FL-21
Number of Employees 7
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 150946.55
Forgiveness Paid Date 2021-11-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State