Search icon

RESULTS CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESULTS CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESULTS CARE 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: 14 May 2014 (11 years ago)
Document Number: L14000078498
FEI/EIN Number 46-5673670

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

Address: 212 South 1st Street, Immokalee, FL, 34142, US
Mail Address: P.O.BOX 1891, Immokalee, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ PATRICIA K Manager P.O.BOX 1891, Immokalee, FL, 34143
SCHWARZ DIMITRI Manager P.O.Box 1891, Immokalee, FL, 34143
TIMELINE BUSINESS CENTER LLC Agent -

National Provider Identifier

NPI Number:
1447653928
Certification Date:
2023-01-13

Authorized Person:

Name:
MRS. PATRICIA SCHWARZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2399080509

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-15 212 South 1st Street, Immokalee, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 212 South 1st Street, Immokalee, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2015-04-15 TIMELINE BUSINESS CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-15
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:
37100.00
Total Face Value Of Loan:
37100.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40456.67
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37351.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State