Search icon

INTELICARE HEALTH SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTELICARE HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2013 (12 years ago)
Date of dissolution: 18 Dec 2023 (2 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 18 Dec 2023 (2 years ago)
Document Number: L13000096659
FEI/EIN Number 46-3126466
Address: 101 S Gulfstream Ave, Unit 8G, Sarasota, FL, 34236, US
Mail Address: 101 S Gulfstream Ave, Unit 8G, Sarasota, FL, 34236, US
ZIP code: 34236
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4814137
State:
NEW YORK
Type:
Headquarter of
Company Number:
4457122
State:
NEW YORK

Key Officers & Management

Name Role Address
Tuttle Irene R Chief Executive Officer 101 S Gulfstream Ave, Sarasota, FL, 34236
TUTTLE IRENE R Agent 101 S Gulfstream Ave, Sarasota, FL, 34236

Central Index Key

CIK number:
0001591726
Phone:
561-877-2132

Latest Filings

Form type:
D/A
File number:
021-247151
Filing date:
2018-08-28
File:
Form type:
D/A
File number:
021-264081
Filing date:
2018-05-23
File:
Form type:
D/A
File number:
021-247151
Filing date:
2017-08-28
File:
Form type:
D/A
File number:
021-264081
Filing date:
2017-05-30
File:
Form type:
D/A
File number:
021-247151
Filing date:
2016-08-31
File:

Form 5500 Series

Employer Identification Number (EIN):
463126466
Plan Year:
2024
Number Of Participants:
99
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
95
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2023-12-18 - -
VOLUNTARY DISSOLUTION 2023-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 101 S Gulfstream Ave, Unit 8G, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 101 S Gulfstream Ave, Unit 8G, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-04-15 101 S Gulfstream Ave, Unit 8G, Sarasota, FL 34236 -
LC AMENDMENT 2019-06-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 TUTTLE, IRENE R -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
CORLCSTERM 2023-12-18
VOLUNTARY DISSOLUTION 2023-10-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
LC Amendment 2019-06-03
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-10-25

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
2284410.00
Total Face Value Of Loan:
2284410.00

Paycheck Protection Program

Jobs Reported:
193
Initial Approval Amount:
$2,284,410
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,284,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,310,466.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,149,038
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $135372
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State