Search icon

NUCARE THERAPY L.L.C. - Florida Company Profile

Company Details

Entity Name: NUCARE THERAPY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUCARE THERAPY 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: 28 Jan 2015 (10 years ago)
Document Number: L15000016593
FEI/EIN Number 47-2934915

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

Address: 4347 Hunters Park Ln, Orlando, FL, 32837, US
Mail Address: 2895 O'Connell Drive, Kissimmee, FL, 34741, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON CAROLINA Chief Executive Officer 4347 Hunters Park Ln, Orlando, FL, 32837
DIAZ JEAN C Manager 4347 Hunters Park Ln, Orlando, FL, 32837
RINCON CAROLINA Agent 4347 Hunters Park Ln, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 4347 Hunters Park Ln, suit 101, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2025-01-23 4347 Hunters Park Ln, suit 101, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4347 Hunters Park Ln, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-03-07 4347 Hunters Park Ln, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 4347 Hunters Park Ln, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123347309 2020-04-30 0455 PPP 3212 Hillsdale Lane, KISSIMMEE, FL, 34741-7562
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12542
Loan Approval Amount (current) 12542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-7562
Project Congressional District FL-09
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12666.39
Forgiveness Paid Date 2021-05-06
1848599001 2021-05-13 0455 PPS 3212 Hillsdale Ln N/A, Kissimmee, FL, 34741-7562
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14139
Loan Approval Amount (current) 14139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7562
Project Congressional District FL-09
Number of Employees 4
NAICS code 621340
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14202.14
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State