Search icon

SOCIAL CARE SERVICES LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOCIAL CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L14000061449
FEI/EIN Number 46-5449709
Address: 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 8833 Perimeter Park Blvd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-184-957
State:
ALABAMA

Key Officers & Management

Name Role Address
WARREN JOHN R Authorized Member 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
WARREN PATRICIA L Authorized Member 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216
WARREN JOHN Agent 8833 PERIMETER PARK BLVD STE 201, JACKSONVILLE, FL, 32216

National Provider Identifier

NPI Number:
1336972207
Certification Date:
2024-08-24

Authorized Person:

Name:
MRS. HYDEE WARREN
Role:
CHIEF OPERATIONS OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
9044858460

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 8833 PERIMETER PARK BLVD STE 201, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-18 8833 Perimeter Park Blvd, SUITE 201, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-09-18 8833 Perimeter Park Blvd, SUITE 201, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
CORLCRACHG 2019-10-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
31200.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$31,500
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,692.5
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $31,498
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$31,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,613.4
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $24,960
Rent: $6,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State