Search icon

LEVO HEALTHCARE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: LEVO HEALTHCARE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVO HEALTHCARE CONSULTING, 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: 06 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L14000002336
FEI/EIN Number 46-4743022

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

Address: 220 W. 7th Avenue, TAMPA, FL, 33602, US
Mail Address: 220 W. 7th Avenue, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINSKEY FERGUS Manager 220 W. 7th Avenue, TAMPA, FL, 33602
Williams David M Auth 220 W. 7th Avenue, TAMPA, FL, 33602
Friar Heath D Auth 220 W. 7th Avenue, TAMPA, FL, 33602
Richard Silva Chief Technical Officer 6719 15th Street North, Saint Petersburg, FL, 33702
LINSKEY FERGUS Agent 220 W. 7th Avenue, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-07 220 W. 7th Avenue, Suite 210, TAMPA, FL 33602 -
REINSTATEMENT 2020-10-07 - -
CHANGE OF MAILING ADDRESS 2020-10-07 220 W. 7th Avenue, Suite 210, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-10-07 LINSKEY, FERGUS -
CHANGE OF PRINCIPAL ADDRESS 2020-10-07 220 W. 7th Avenue, Suite 210, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-07-02
LC Amendment 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262637204 2020-04-28 0455 PPP 220 W 7TH AVE STE 210, TAMPA, FL, 33602-2012
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141200
Loan Approval Amount (current) 141200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-2012
Project Congressional District FL-14
Number of Employees 13
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142929.7
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State