Search icon

CHARIS HEALTHCARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CHARIS HEALTHCARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARIS HEALTHCARE HOLDINGS, 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: 31 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L14000052177
FEI/EIN Number 46-5259015

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

Address: 6001 BROKEN SOUND PARKWAY, STE 220, Boca Raton, FL, 33487, US
Mail Address: 6001 Broken Sound Pkwy, Suite 220, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUARK JAMIN Chief Executive Officer 6001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487
RUARK JAMIN Agent 6001 BROKEN SOUND PARKWAY, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 6001 BROKEN SOUND PARKWAY, STE 220, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 6001 BROKEN SOUND PARKWAY, STE 220, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-18 6001 BROKEN SOUND PARKWAY, STE 220, Boca Raton, FL 33487 -
LC AMENDMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 RUARK, JAMIN -
LC NAME CHANGE 2019-10-02 CHARIS HEALTHCARE HOLDINGS, LLC -
REINSTATEMENT 2018-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-18
LC Amendment 2023-05-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-03
LC Name Change 2019-10-02
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937417404 2020-05-13 0455 PPP 1555 PALM BEACH LAKES BLVD STE 404, WEST PALM BEACH, FL, 33401-2323
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217700
Loan Approval Amount (current) 217700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-2323
Project Congressional District FL-20
Number of Employees 20
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 219889.09
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State