Search icon

MARIA'S ADULT DAY CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: MARIA'S ADULT DAY CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA'S ADULT DAY CARE CENTER 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: 27 Aug 2012 (13 years ago)
Document Number: L12000110145
FEI/EIN Number 46-0871861

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

Address: 7821 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Mail Address: 426 12TH AVE NE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871011049 2017-09-07 2017-09-07 26224 US HIGHWAY 19 N., CLEARWATER, FL, 33761, US 26224 US HIGHWAY 19 N., CLEARWATER, FL, 33761, US

Contacts

Phone +1 727-223-3999
Fax 7272235252

Authorized person

Name MRS. MARIA WINER
Role CEO/OWNER
Phone 7279026161

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
License Number 9394
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
WINER MARIA Managing Member 426 12TH AVE NE, ST PETERSBURG, FL, 33701
WINER MARIA Agent 426 12TH AVE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 7821 SEMINOLE BLVD., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-03-07 7821 SEMINOLE BLVD., SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2024-03-07 WINER, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 426 12TH AVE NE, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161108405 2021-02-01 0455 PPS 7821 Seminole Blvd, Seminole, FL, 33772-4825
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55065
Loan Approval Amount (current) 55065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-4825
Project Congressional District FL-13
Number of Employees 10
NAICS code 624120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55421.39
Forgiveness Paid Date 2021-09-27
1459327201 2020-04-15 0455 PPP 7821 SEMINOLE BLVD, SEMINOLE, FL, 33772-4825
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55065
Loan Approval Amount (current) 55065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33772-4825
Project Congressional District FL-13
Number of Employees 10
NAICS code 624120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 55533.05
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State