Search icon

PONTE VEDRA HOME CARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: PONTE VEDRA HOME CARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PONTE VEDRA HOME CARE, L.L.C. 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: 24 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000013391
FEI/EIN Number 46-4618799

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

Address: 10151 Deerwood, Jacksonville, FL, 32256, US
Mail Address: 624 Battlegate Lane, Ponte Vedra Beach, FL, 32081, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Shontres Manager 10151 Deerwood, Jacksonville, FL, 32256
MOVSOVITZ SETH Agent 624 Battlegate Lane, PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040586 BEACHES HOME CARE ACTIVE 2022-03-30 2027-12-31 - 3304 SAWGRASS VILLAGE CIRCLE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 624 Battlegate Lane, PONTE VEDRA, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 10151 Deerwood, Bldg 200, Suite #250, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-08-14 10151 Deerwood, Bldg 200, Suite #250, Jacksonville, FL 32256 -
LC AMENDMENT 2019-07-15 - -
LC AMENDMENT 2017-01-06 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 MOVSOVITZ, SETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-01-14 - -
LC AMENDMENT 2014-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
LC Amendment 2019-07-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
LC Amendment 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867778302 2021-01-30 0491 PPS 457 S Roscoe Boulevard Ext, Ponte Vedra, FL, 32082-4398
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25195
Loan Approval Amount (current) 25195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra, SAINT JOHNS, FL, 32082-4398
Project Congressional District FL-05
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25483.75
Forgiveness Paid Date 2022-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State