Search icon

NATURE COAST HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: NATURE COAST HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE COAST HOME 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000005471
FEI/EIN Number 461743291

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

Address: 7284 SUNSHINE GROVE RD., BROOKSVILLE, FL, 34613, US
Mail Address: 7284 SUNSHINE GROVE RD., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDICK THOMAS J Managing Member 7284 Sunshine Grove Road, Brooksville, FL, 34613
HEDICK LESLIE R Managing Member 7284 Sunshine Grove Road, Brooksville, FL, 34613
HEDICK THOMAS J Agent 7292 SUNSHINE GROVE RD., BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000080394 ACTI-KARE OF THE NATURE COAST ACTIVE 2021-06-16 2026-12-31 - 7284 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34613
G13000007491 ACTI-KARE OF THE NATURE COAST EXPIRED 2013-01-22 2018-12-31 - 8429 SILVERBELL LOOP, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 7284 SUNSHINE GROVE RD., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2018-11-12 7284 SUNSHINE GROVE RD., BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2018-11-12 HEDICK, THOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-03-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-05-05
LC Amendment 2014-03-14
Florida Limited Liability 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868307009 2020-04-06 0491 PPP 7284 Sunshine Grove Rd., BROOKSVILLE, FL, 34613-4827
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154500
Loan Approval Amount (current) 154500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34613-4827
Project Congressional District FL-12
Number of Employees 52
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155625.95
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State