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. |
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 |
Name | Role | Address |
---|---|---|
Miller Shontres | Manager | 10151 Deerwood, Jacksonville, FL, 32256 |
MOVSOVITZ SETH | Agent | 624 Battlegate Lane, PONTE VEDRA, FL, 32081 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State