Search icon

AFTER CARE CENTER OF FLORIDA AT HOLIDAY, LLC - Florida Company Profile

Company Details

Entity Name: AFTER CARE CENTER OF FLORIDA AT HOLIDAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFTER CARE CENTER OF FLORIDA AT HOLIDAY, 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: 09 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: L14000091594
FEI/EIN Number 47-1210830

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

Address: 8142 Bellarus Way, Trinity, FL, 34655, US
Mail Address: 8142 Bellarus Way, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235545344 2014-07-09 2014-07-09 1812 US HIGHWAY 19, HOLIDAY, FL, 346915535, US 1812 US HIGHWAY 19, HOLIDAY, FL, 346915535, US

Contacts

Phone +1 727-943-0300
Fax 7279430339

Authorized person

Name MISS DONNA BORGIA
Role ADMINISTRATOR
Phone 7279430300

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7280
State FL
Is Primary Yes
Taxonomy Code 363AM0700X - Medical Physician Assistant
License Number PA9101542
State FL
Is Primary No
Taxonomy Code 363LA2100X - Acute Care Nurse Practitioner
License Number ARNP9196368
State FL
Is Primary No

Key Officers & Management

Name Role Address
Andropoulos Nicholas J Manager 8142 Bellarus Way, Trinity, FL, 34655
Andropoulos Nicholas JDr. Agent 8142 Bellarus Way, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040661 TRINITY HEALTHCARE CENTER ACTIVE 2021-03-24 2026-12-31 - 8142 BELLARUS WAY, SUITE 104, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Andropoulos, Nicholas John, Dr. -
LC AMENDMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-01 JAMES, MAJORANA G. -
LC AMENDMENT 2018-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8142 Bellarus Way, #104, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2015-05-15 8142 Bellarus Way, #104, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-15 8142 Bellarus Way, #104, Trinity, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-16
LC Amendment 2023-09-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-16
LC Amendment 2018-10-22
ANNUAL REPORT 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965307703 2020-05-01 0455 PPP 8142 BELLARUS WAY STE 104, TRINITY, FL, 34655-1799
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50745
Loan Approval Amount (current) 50745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TRINITY, PASCO, FL, 34655-1799
Project Congressional District FL-12
Number of Employees 6
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51228.82
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State