Search icon

SPACE COAST ACO LLC - Florida Company Profile

Company Details

Entity Name: SPACE COAST ACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE COAST ACO 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: 13 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: L15000006957
FEI/EIN Number 47-3945310

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

Address: 3535 LITTLE RD., TRINITY, FL, 34655
Mail Address: 3535 LITTLE RD., TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOWDAPPA JAYADEVA DR. Managing Member 3535 LITTLE RD., TRINITY, FL, 34655
CHOWDAPPA JAYADEVA DR. Agent 3535 LITTLE RD., TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089284 SPACE COAST ACCOUNTABLE CARE ORGANIZATION, LLC EXPIRED 2017-08-14 2022-12-31 - 3535 LITTLE ROAD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-02-18 SPACE COAST ACO LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
LC Name Change 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278977202 2020-04-27 0455 PPP 3535 LITTLE ROAD, NEW PORT RICHEY, FL, 34655
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24114.29
Forgiveness Paid Date 2021-08-27
1378588410 2021-02-01 0455 PPS 3535 Little Rd, Trinity, FL, 34655-1811
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16895
Loan Approval Amount (current) 16895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-1811
Project Congressional District FL-12
Number of Employees 2
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17095.89
Forgiveness Paid Date 2022-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State