Search icon

AMERICAN WELL CARE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN WELL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN WELL CARE, 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000172715
FEI/EIN Number 46-4359734

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

Address: 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ATLANTIC HOLDINGS 123 LLC Manager
LVP SOLUTIONS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017396 AMERICAN WELL CARE EXPIRED 2014-02-18 2024-12-31 - 8370 W. HILLSBOROUGH AVE., SUITE 205, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-05 LVP Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 9775 Creek front Road, 2005, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-07-21 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 6333 LANGSTON AVENUE, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-08-11
AMENDED ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553247108 2020-04-13 0455 PPP 6333 Langston Avenue, NEW PORT RICHEY, FL, 34653-1014
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32980
Loan Approval Amount (current) 32980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-1014
Project Congressional District FL-12
Number of Employees 7
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33285.07
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State