Search icon

DAGE HEALTH SERVICES, LLC

Company Details

Entity Name: DAGE HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Dec 2013 (11 years ago)
Document Number: L13000177458
FEI/EIN Number 46-4388791
Address: 14103 PIPEVINE COURT, WINTER GARDEN, FL 34787
Mail Address: 14103 PIPE VINE COURT, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ESDAILLE, GAYLE, MD Agent 14103 PIPE VINE COURT, WINTER GARDEN, FL 34787

Managing Member

Name Role Address
ESDAILLE, GAYLE, MD Managing Member 14103 PIPE VINE COURT, WINTER GARDEN, FL 34787

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5998538710 2021-04-03 0491 PPP 14103 Pipevine Ct, Winter Garden, FL, 34787-5472
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8493
Loan Approval Amount (current) 8493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-5472
Project Congressional District FL-10
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8544.19
Forgiveness Paid Date 2021-11-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State