Search icon

HCA OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: HCA OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HCA OF NAPLES 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: 06 Mar 2013 (12 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L13000034073
FEI/EIN Number 462324122

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

Address: 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL, 33445, US
Mail Address: 7777 Fay Avenue, La Jolla, CA, 92037, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578904835 2013-07-15 2013-07-15 1710 CORNWALLIS PKWY, CAPE CORAL, FL, 339044056, US 9130 GALLERIA CT STE 112, NAPLES, FL, 341094381, US

Contacts

Phone +1 916-502-2531

Authorized person

Name JORGE CORDERO
Role PRESIDENT/CEO
Phone 9165022531

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
XIE CHEN Manager 220 Congress Park, Suite 330, Delray Beach, FL, 33445
KANH PAUL Manager 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL, 33445
THEKEY, LLC Auth 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL, 33445
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063663 HOME CARE ASSISTANCE OF NAPLES EXPIRED 2013-06-24 2018-12-31 - 9130 GALLERIA COURT SUITE 112, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-21 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1540 Glenway Drive, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-03-16 220 CONGRESS PARK DRIVE, STE #330, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Incorporating Services, Ltd. -
LC AMENDMENT 2020-05-08 - -
LC STMNT OF RA/RO CHG 2014-07-21 - -
LC AMENDMENT 2013-05-20 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-28
LC Amendment 2020-05-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781927206 2020-04-27 0455 PPP 3605 Tamiami Trl N,, Fort Myers, FL, 33908
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544900
Loan Approval Amount (current) 544900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 393
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 548423.19
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State