Search icon

AGNES HEALTHCARE, LLC - Florida Company Profile

Company Details

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

AGNES HEALTHCARE, 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: 10 Jul 2014 (11 years ago)
Document Number: L14000109310
FEI/EIN Number 47-1304371

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

Address: 4009 W. 1st Street, Sanford, FL, 32771, US
Mail Address: 4009 W. 1st Street, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deeter Derick W Manager 4009 W. 1st Street, Sanford, FL, 32771
DEETER Derick Agent 4009 W. 1st Street, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032356 SENIOR LIVING ASSET MANAGEMENT ACTIVE 2024-03-01 2029-12-31 - 269 KIPLING CT, LAKE MARY, FL, 32746
G23000037562 GOLD CHOICE SENIOR MANAGEMENT ACTIVE 2023-03-22 2028-12-31 - 269 KIPLING CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4009 W. 1st Street, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-10 4009 W. 1st Street, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4009 W. 1st Street, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-01-07 DEETER, Derick -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 269 Kipling Ct, NONE, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-02-06 269 Kipling Court, NONE, Lake Mary, Fl 32746 UN -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 269 Kipling Court, NONE, Lake Mary, Fl 32746 UN -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-02
AMENDED ANNUAL REPORT 2018-10-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7247007107 2020-04-14 0491 PPP 269 KIPLING CT, LAKE MARY, FL, 32746-4124
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50589.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4124
Project Congressional District FL-07
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50930.86
Forgiveness Paid Date 2021-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State