Search icon

YOUR ANGELS LLC

Company Details

Entity Name: YOUR ANGELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Mar 2014 (11 years ago)
Document Number: L14000041990
FEI/EIN Number 46-5083518
Address: 436 4th St, Unit 5, Clermont, FL 34711
Mail Address: 436 4th St, Unit 5, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457801896 2016-10-10 2016-10-10 2215 CLUSTER OAK DR, SUITE 3, CLERMONT, FL, 347116772, US 2215 CLUSTER OAK DR, SUITE 3, CLERMONT, FL, 347116772, US

Contacts

Phone +1 352-241-6400

Authorized person

Name MS. KELSEY J KNOX
Role ADMINISTRATOR
Phone 3522416400

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 30211475
State FL
Is Primary Yes

Agent

Name Role Address
Laffey, Shelly J Agent 436 4th St, Unit 5, Clermont, FL 34711

Manager

Name Role Address
LAFFEY, SHELLY J Manager 436 4 Street, Unit 5 Clermont, FL 34711

Authorized Member

Name Role Address
Laffey, Casey T Authorized Member 436 4th St, Unit 5 Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054433 VISTING ANGELS OF LAKE COUNTY EXPIRED 2014-06-06 2019-12-31 No data 2215 CLUSTER OAK DRIVE,STE 3, CLERMONT, FL, 34711
G14000034478 VISITING ANGELS OF LAKE AND SUMNTER COUNTIES EXPIRED 2014-04-07 2024-12-31 No data 743 8TH STREET, CLERMONT, FL, 34711
G14000034566 VISITING ANGELS ACTIVE 2014-04-07 2029-12-31 No data 436 4TH ST, UNIT 5, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 436 4th St, Unit 5, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2024-04-05 436 4th St, Unit 5, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 436 4th St, Unit 5, Clermont, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2016-03-09 Laffey, Shelly J No data

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021127309 2020-04-29 0491 PPP 743 8th St, Clermont, FL, 34711
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58600
Loan Approval Amount (current) 58600
Undisbursed Amount 0
Franchise Name Visiting Angels
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59166.73
Forgiveness Paid Date 2021-04-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State