Search icon

GIFTED HANDS PHLEBOTOMY, LLC - Florida Company Profile

Company Details

Entity Name: GIFTED HANDS PHLEBOTOMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIFTED HANDS PHLEBOTOMY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000167052
FEI/EIN Number 46-5068589

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

Address: 4909 N. Monroe Street, TALLAHASSEE, FL, 32303, US
Mail Address: 4909 N. Monroe St, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES DANA Manager 2403 Hartsfield Rd, TALLAHASSEE, FL, 32303
HINES DANA Agent 2403 Hartsfield Rd, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-09-19 - -
REINSTATEMENT 2021-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 4909 N. Monroe Street, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2020-04-30 4909 N. Monroe Street, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-12 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 HINES , DANA -

Documents

Name Date
LC Amendment 2022-09-19
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-16
AMENDED ANNUAL REPORT 2020-10-26
REINSTATEMENT 2020-04-30
REINSTATEMENT 2018-12-12
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240018703 2021-04-02 0491 PPP 4909 N Monroe St, Tallahassee, FL, 32303-7015
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2860
Loan Approval Amount (current) 2860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-7015
Project Congressional District FL-02
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2876.53
Forgiveness Paid Date 2021-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State