Search icon

ALL CARE HOME NURSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALL CARE HOME NURSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL CARE HOME NURSING SERVICES, 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: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L14000065647
FEI/EIN Number 46-5579360

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

Mail Address: 7300 State Highway 121 SB, McKinney, TX, 75070, US
Address: 6621 Southpoint Boulevard, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548029432 2024-03-14 2024-08-19 7300 STATE HIGHWAY 121 STE 250, MCKINNEY, TX, 750701991, US 4000 HOLLYWOOD BLVD STE 516-S, HOLLYWOOD, FL, 330216751, US

Contacts

Phone +1 904-683-8666

Authorized person

Name JESSICA LEANN RIGGS
Role CEO
Phone 9032712847

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
AOC OPCO, LLC Authorized Member 7300 State Highway 121 SB, McKinney, TX, 75070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000165530 ANGELS OF CARE ACTIVE 2021-12-14 2026-12-31 - 7300 STATE HIGHWAY 121 STE 250, MCKINNEY, TX, 75070-1991

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 6621 Southpoint Boulevard, Suite 120, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6621 Southpoint Boulevard, Suite 120, Jacksonville, FL 32216 -
LC AMENDMENT 2021-12-17 - -
LC AMENDMENT 2021-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-16 C T Corporation System -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-06-13 ALL CARE HOME NURSING SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-04-27
LC Amendment 2021-12-17
LC Amendment 2021-12-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9487057109 2020-04-15 0491 PPP 6621 Southpoint Dr N STE 120, JACKSONVILLE, FL, 32216-6189
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 576387
Loan Approval Amount (current) 576387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-6189
Project Congressional District FL-05
Number of Employees 59
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 580870.01
Forgiveness Paid Date 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State