Search icon

SBG HEALTHCARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SBG HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBG HEALTHCARE, 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: 28 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L13000031359
FEI/EIN Number 46-2214866

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

Address: 7665 Davie Rd Ext., HOLLYWOOD, FL, 33024, US
Mail Address: 7665 Davie Rd Ext., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SBG HEALTHCARE, LLC, CONNECTICUT 2938994 CONNECTICUT

Key Officers & Management

Name Role Address
Dixon Jake Vice President 7665 Davie Rd Ext., HOLLYWOOD, FL, 33024
SEDER DREW President 7665 DAVIE DR EXT., HOLLYWOOD, FL, 33024
EPIC HEALTHCARE TRAVEL STAFFING, INC Authorized Member 2041 ROSENCRANS AVE #245, EL SEGUNDO, CA, 90245
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140494 EPIC PHYSICIAN STAFFING ACTIVE 2023-11-16 2028-12-31 - 7665 DAVIE ROAD EXTENSION, SUITE 201, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 -
LC AMENDMENT 2024-01-03 - -
LC AMENDMENT 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-11-01 Corporation Service Company -
CHANGE OF MAILING ADDRESS 2014-04-14 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 7665 Davie Rd Ext., Suite 201, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-08
LC Amendment 2024-01-03
LC Amendment 2023-12-21
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5817028309 2021-01-25 0455 PPS 7665 Davie Road Ext Ste 201, Hollywood, FL, 33024-2600
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256594.9
Loan Approval Amount (current) 256594.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-2600
Project Congressional District FL-25
Number of Employees 24
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258014.96
Forgiveness Paid Date 2021-08-25
3028307105 2020-04-11 0455 PPP 7665 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328611.2
Loan Approval Amount (current) 328611.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 29
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331519.18
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State