Search icon

VISITING NURSE SERVICES OF CENTRAL FLORIDA, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VISITING NURSE SERVICES OF CENTRAL FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2013 (12 years ago)
Document Number: L13000094128
FEI/EIN Number 32-0414483
Address: 711 W MAIN STREET, LEESBURG, FL, 34748, US
Mail Address: 711 W MAIN STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON CAROL Managing Member 711 W MAIN STREET, LEESBURG, FL, 34748
MARSHALL SHAKERAH Managing Member 711 W MAIN STREET, LEESBURG, FL, 34748
PATTERSON CAROL Agent 711 W MAIN STREET, LEESBURG, FL, 34748

Unique Entity ID

Unique Entity ID:
ZY9XL2RX78N7
CAGE Code:
8V9S5
UEI Expiration Date:
2025-03-01

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2021-02-03

Commercial and government entity program

CAGE number:
8V9S5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-01
CAGE Expiration:
2029-03-05
SAM Expiration:
2025-03-01

Contact Information

POC:
CAROL PATTERSON

National Provider Identifier

NPI Number:
1982947263
Certification Date:
2025-06-19

Authorized Person:

Name:
SHAKERAH MARSHALL
Role:
BOARD MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3523149999

Form 5500 Series

Employer Identification Number (EIN):
320414483
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 711 W MAIN STREET, SUITE 119, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 711 W MAIN STREET, SUITE 119, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2023-01-30 711 W MAIN STREET, SUITE 119, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 711 W MAIN STREET, SUITE 109, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
302100.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-120000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$74,400
Date Approved:
2020-06-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,986.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,845
Utilities: $3,600
Mortgage Interest: $0
Rent: $2,955
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$72,500
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,831.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State