Search icon

VETERANS & MEDICAID PLANNING GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: VETERANS & MEDICAID PLANNING GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERANS & MEDICAID PLANNING GROUP, PLLC 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: 02 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L13000109675
FEI/EIN Number 46-3477080

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

Address: 9481 N. US Highway 301, Wildwood, FL, 34785, US
Mail Address: 9481 N. US Highway 301, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millhorn Eric C Manager 9481 N. US Highway 301, Wildwood, FL, 34785
MILLHORN ELDER LAW PLANNING GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9481 N. US Highway 301, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2024-04-29 9481 N. US Highway 301, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9481 N. US Highway 301, Wildwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2018-04-30 MILLHORN ELDER LAW PLANNING GROUP, PLLC -
LC NAME CHANGE 2016-09-26 VETERANS & MEDICAID PLANNING GROUP, PLLC -

Court Cases

Title Case Number Docket Date Status
ALANA HANSHAW VS VETERANS & MEDICAID PLANNING GROUP, PLLC 5D2018-3835 2018-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CA-215

Parties

Name ALANA HANSHAW
Role Appellant
Status Active
Representations William J. Sheslow, JAY P. LECHNER
Name VETERANS & MEDICAID PLANNING GROUP, PLLC
Role Appellee
Status Active
Representations Linda G. Blackburn
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALANA HANSHAW
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ALANA HANSHAW
Docket Date 2019-05-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of VETERANS & MEDICAID PLANNING GROUP, PLLC
Docket Date 2019-05-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND AB W/IN 10 DAYS
Docket Date 2019-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VETERANS & MEDICAID PLANNING GROUP, PLLC
Docket Date 2019-05-28
Type Notice
Subtype Notice
Description Notice ~ OF SCRIVENER'S ERROR IN AB
On Behalf Of VETERANS & MEDICAID PLANNING GROUP, PLLC
Docket Date 2019-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VETERANS & MEDICAID PLANNING GROUP, PLLC
Docket Date 2019-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALANA HANSHAW
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALANA HANSHAW
Docket Date 2019-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/26- AMENDED
On Behalf Of ALANA HANSHAW
Docket Date 2019-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 505 PAGES
On Behalf Of Clerk Sumter
Docket Date 2018-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-12-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM J. SHESLOW 092042
On Behalf Of ALANA HANSHAW
Docket Date 2018-12-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/2/18
On Behalf Of ALANA HANSHAW
Docket Date 2018-12-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LINDA G. PISANI 0011640
On Behalf Of VETERANS & MEDICAID PLANNING GROUP, PLLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
LC Name Change 2016-09-26
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205787110 2020-04-13 0491 PPP 11294 N US HIGHWAY 301, OXFORD, FL, 34484-3560
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) 32062
Loan Approval Amount (current) 32062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-3560
Project Congressional District FL-11
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32268.62
Forgiveness Paid Date 2020-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State