Search icon

CAREMASTERS HOMEHEALTH LLC

Company Details

Entity Name: CAREMASTERS HOMEHEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Oct 2014 (10 years ago)
Document Number: L14000154169
FEI/EIN Number 47-2056173
Mail Address: PO BOX 2599, SARASOTA, FL 34230
Address: 5602 MARQUESAS CIR #101, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467856328 2014-10-21 2017-04-13 435 CENTRAL AVE UNIT 419, SARASOTA, FL, 342364939, US 435 CENTRAL AVE UNIT 419, SARASOTA, FL, 342364939, US

Contacts

Phone +1 941-960-1856
Fax 9419601847

Authorized person

Name MRS. LAURA CORELLA
Role CHIEF FINANCIAL OFFICER
Phone 9419614682

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
CORELLA, LAURA Agent 4904 SABAL LAKE CIR, SARASOTA, FL 34238

Manager

Name Role Address
CORELLA, LAURA Manager PO BOX 2599, SARASOTA, FL 34230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085350 CAREMASTERS HEALTHCARE STAFFING ACTIVE 2021-06-30 2026-12-31 No data PO BOX 2599, SARASOTA, FL, 34230
G19000025919 CAREMASTERS PRIVATE DUTY HOME HEALTH CARE EXPIRED 2019-02-23 2024-12-31 No data PO BOX 2599, SARASOTA, FL, 34230
G15000064292 CAREMASTERS PRIVATE DUTY HOME HEALTH CARE EXPIRED 2015-06-23 2020-12-31 No data P.O.BOX 2599, SARASOTA, FL, 34230
G15000060712 CAREMASTERS HOMEHEALTH EXPIRED 2015-06-15 2020-12-31 No data PO BOX 2599, SARASOTA, FL, 34230
G14000102212 CAREMASTERS PRIVATE DUTY HOME HEALTH CARE EXPIRED 2014-10-08 2019-12-31 No data 4904 SABAL LAKE CIRCLE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 5602 MARQUESAS CIR #101, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 5589 MARQUESAS CIR #101, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 CORELLA, LAURA No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 4904 SABAL LAKE CIR, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2015-01-14 5589 MARQUESAS CIR #101, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475797710 2020-05-01 0455 PPP 1247 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
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) 134287.5
Loan Approval Amount (current) 134287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 17
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135549.43
Forgiveness Paid Date 2021-04-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State