Search icon

HEALTH MANAGEMENT SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH MANAGEMENT SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH MANAGEMENT SERVICES OF FLORIDA, 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: 12 Aug 2014 (11 years ago)
Document Number: L14000126648
FEI/EIN Number 61-1589344

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

Address: 2087 ACKOLA POINT, LONGWOOD, FL, 32779, US
Mail Address: 2087 ACKOLA POINT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS BRIAN D Manager 2087 ACKOLA POINT, LONGWOOD, FL, 32779
DEAN MEAD SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054393 ORLANDO AUTO ACCIDENT SPECIALISTS ACTIVE 2019-05-03 2029-12-31 - 2087 ACKOLA POINT, LONGWOOD, FL, 32779
G19000054394 ORLANDO AUTO INJURY SPECIALISTS ACTIVE 2019-05-03 2029-12-31 - 2087 ACKOLA POINT, LONGWOOD, FL, 32779
G18000052488 NETWORK DEVELOPMENT SERVICES EXPIRED 2018-04-26 2023-12-31 - 2087 ACKOLA POINT, LONGWOOD, FL, 32779
G16000061189 ORLANDO MRI ACTIVE 2016-06-21 2026-12-31 - 668 N. ORLANDO AVE STE 1005, MAILTLAND, FL, 32751
G16000061191 ORLANDO MRI CENTERS ACTIVE 2016-06-21 2026-12-31 - 2087 ACKOLA POINT, LONGWOOD, FL, 32779
G16000061194 MRI CENTERS OF ORLANDO ACTIVE 2016-06-21 2026-12-31 - 2087 ACKOLA POINT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 2087 ACKOLA POINT, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-04-14 2087 ACKOLA POINT, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-04-14 DEAN MEAD SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629687108 2020-04-13 0491 PPP 668 N ORLANDO AVE, MAITLAND, FL, 32751-4405
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138662.5
Loan Approval Amount (current) 138662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-4405
Project Congressional District FL-10
Number of Employees 8
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139887.35
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State