Search icon

PRONTO CARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRONTO CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRONTO CARE SERVICES, 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: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L15000021807
FEI/EIN Number 47-3058476

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

Address: 13568 Paloma Dr., ORLANDO, FL, 32837, US
Mail Address: 13568 Paloma Dr., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1558746677

Authorized Person:

Name:
ANA LILIAN DURLER DE BANAYOT
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
4077819570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 13568 Paloma Dr., ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 13568 Paloma Dr., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2023-06-20 13568 Paloma Dr., ORLANDO, FL 32837 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 BANAYOT GUEVARA, JORGE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62482
Current Approval Amount:
62482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62877.43
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15988
Current Approval Amount:
15988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16160.14

Date of last update: 02 May 2025

Sources: Florida Department of State