Search icon

SWEET HOME ADULT DAY CARE,LLC - Florida Company Profile

Company Details

Entity Name: SWEET HOME ADULT DAY CARE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET HOME ADULT DAY CARE,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 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: L12000099870
FEI/EIN Number 46-0743446

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

Address: 201 PLAZA DRIVE UNIT #102, LEHIGH ACRES, FL, 33936
Mail Address: 201 PLAZA DRIVE UNIT #102, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124567714 2017-02-16 2024-07-29 201 PLAZA DRIVE SUITE #102, LEHIGH ACRES, FL, 33936, US 201 PLAZA DRIVE SUITE #102, LEHIGH ACRES, FL, 33936, US

Contacts

Phone +1 786-251-1632
Fax 2394919359

Authorized person

Name NANCY ASCANIO
Role OWNER
Phone 7862511632

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
License Number 9358
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 018897100
State FL

Key Officers & Management

Name Role Address
Ascanio Nancy President 201 Plaza Drive, LEHIGH ACRES, FL, 33936
HERNANDEZ LAW, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-20 Hernandez Law, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-20 6080 Bird Road, Suite 2, Miami, FL 33155 -
LC AMENDMENT 2013-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 201 PLAZA DRIVE UNIT #102, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2013-03-18 201 PLAZA DRIVE UNIT #102, LEHIGH ACRES, FL 33936 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641689010 2021-05-23 0455 PPP 201 Plaza Dr Ste 102, Lehigh Acres, FL, 33936-6071
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31313.12
Loan Approval Amount (current) 31313.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33936-6071
Project Congressional District FL-17
Number of Employees 20
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31548.18
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State