Search icon

PRONTO CARE SERVICES, LLC

Company Details

Entity Name: PRONTO CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L15000021807
FEI/EIN Number 47-3058476
Address: 13568 Paloma Dr., ORLANDO, FL 32837
Mail Address: 13568 Paloma Dr., ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558746677 2015-07-30 2017-02-14 3013 EAGLET LOOP, ORLANDO, FL, 328376930, US 3013 EAGLET LOOP, ORLANDO, FL, 328376930, US

Contacts

Phone +1 407-781-9498
Fax 4077819570

Authorized person

Name ANA LILIAN DURLER DE BANAYOT
Role VICE PRESIDENT
Phone 4077819498

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
License Number 1147171
State FL
Is Primary Yes

Agent

Name Role Address
BANAYOT GUEVARA, JORGE J Agent 13568 Paloma Dr., ORLANDO, FL 32837

President

Name Role Address
BANAYOT GUEVARA, JORGE J President 13568 Paloma Dr., ORLANDO, FL 32837

Vice President

Name Role Address
DURLER DE BANAYOT, ANA L Vice President 13568 Paloma Dr., ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 13568 Paloma Dr., ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 13568 Paloma Dr., ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-06-20 13568 Paloma Dr., ORLANDO, FL 32837 No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 BANAYOT GUEVARA, JORGE J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-09-29
Florida Limited Liability 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787598900 2021-05-12 0455 PPS 318 N John Young Pkwy Ste 4, Kissimmee, FL, 34741-4927
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62482
Loan Approval Amount (current) 62482
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, 34741-4927
Project Congressional District FL-09
Number of Employees 6
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62877.43
Forgiveness Paid Date 2022-01-13
4160817706 2020-05-01 0455 PPP 318 N JOHN YOUNG PKWY SUITE 4, KISSIMMEE, FL, 34741
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15988
Loan Approval Amount (current) 15988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16160.14
Forgiveness Paid Date 2021-06-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State