Search icon

HEALTHCARE REVENUE CYCLE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE REVENUE CYCLE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE REVENUE CYCLE SOLUTIONS, 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: 14 Jan 2015 (10 years ago)
Document Number: L15000007913
FEI/EIN Number 47-2812445

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

Address: 1571 BELLEAIR RIDGE, CLEARWATER, FL, 33764, US
Mail Address: 1571 BELLEAIR RIDGE, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE PATRICIA C President 1571 BELLEAIR RIDGE, CLEARWATER, FL, 33764
Gentile Patricia C Agent 1571 BELLEAIR RIDGE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Gentile, Patricia Carol -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1571 BELLEAIR RIDGE, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 1571 BELLEAIR RIDGE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-10-28 1571 BELLEAIR RIDGE, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625428506 2021-03-10 0455 PPS 17400 Gulf Blvd Apt E2, Redington Shores, FL, 33708-1354
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) 6875
Loan Approval Amount (current) 6875
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 Redington Shores, PINELLAS, FL, 33708-1354
Project Congressional District FL-13
Number of Employees 1
NAICS code 622110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 6949.78
Forgiveness Paid Date 2022-04-14
4207497410 2020-05-08 0455 PPP 17400 gulf blvd e2, redington shores, FL, 33708
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
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 redington shores, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 622110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 12212.38
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State