Search icon

ELITE HOME HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: ELITE HOME HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE HOME HEALTH, 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L13000144249
FEI/EIN Number 46-3861931

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

Address: 200 W. Forsyth Street, JACKSONVILLE, FL, 32202-4326, US
Mail Address: 200 W. Forsyth Street, JACKSONVILLE, FL, 32202-4326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROOVER BRANDON L President 10094 COLONIAL CREEK LANE, JACKSONVILLE, FL, 32219
Groover TIFFANY L Vice President 10094 COLONIAL CREEK LANE, JACKSONVILLE, FL, 32219
GROOVER BRANDON L Agent 10094 COLONIAL CREEK LANE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT NAME CHANGED 2023-10-06 GROOVER, BRANDON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 200 W. Forsyth Street, Suite 1130, JACKSONVILLE, FL 32202-4326 -
CHANGE OF MAILING ADDRESS 2016-01-23 200 W. Forsyth Street, Suite 1130, JACKSONVILLE, FL 32202-4326 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7906557102 2020-04-14 0491 PPP STE 1130 200 W FORSYTH ST, JACKSONVILLE, FL, 32202-4326
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469565
Loan Approval Amount (current) 469565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-4326
Project Congressional District FL-04
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475071.13
Forgiveness Paid Date 2021-06-23
1166438910 2021-04-24 0491 PPS 200 W Forsyth St Ste 1130, Jacksonville, FL, 32202-4326
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435900
Loan Approval Amount (current) 435900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32202-4326
Project Congressional District FL-04
Number of Employees 18
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442511.15
Forgiveness Paid Date 2022-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State