Search icon

CONCIERGE CARE OF DAYTONA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONCIERGE CARE OF DAYTONA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCIERGE CARE OF DAYTONA, L.L.C. 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: 15 Oct 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: L14000162876
FEI/EIN Number 47-2066891

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

Mail Address: 6817 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216, US
Address: 555 West Granada Blvd, Suite H-9, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033517404 2014-12-16 2024-10-25 6817 SOUTHPOINT PKWY STE 1004, JACKSONVILLE, FL, 322168201, US 555 W GRANADA BLVD STE H9, ORMOND BEACH, FL, 321749432, US

Contacts

Phone +1 904-861-0196
Fax 9044858253
Phone +1 386-868-1555

Authorized person

Name MS. NANCY RALSTON
Role MANAGING PARTNER
Phone 9045341655

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer SENIOR CARE REFERRAL AGENCY
Number 00000
State FL

Key Officers & Management

Name Role Address
Ralston Nancy G Member 6817 Southpoint Pkwy STE 1004, Jacksonville, FL, 32216
STIFTER DAVE Member 6817 Southpoint Pkwy STE 1004, JACKSONVILLE, FL, 32216
STIFTER DAVE Agent 6817 Southpoint Pkwy STE 1004, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033636 CONCIERGE CARE ACTIVE 2015-04-02 2026-12-31 - 6817 SOUTHPOINT PKWY STE 1004, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 6817 Southpoint Pkwy STE 1004, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-10-22 555 West Granada Blvd, Suite H-9, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 555 West Granada Blvd, Suite H-9, Ormond Beach, FL 32174 -
LC DISSOCIATION MEM 2014-12-17 - -
LC AMENDMENT 2014-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788247407 2020-05-13 0491 PPP 555 West Granada Blvd, Building H, Suite 9, Ormond Beach, FL, 32174
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85563.62
Loan Approval Amount (current) 85563.62
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 Ormond Beach, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 621610
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 86412.13
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State