Search icon

MISSION TO HEALTH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISSION TO HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L15000046034
FEI/EIN Number NOT APPLICABLE
Address: 1829 BRACKENHURST PL, LAKE MARY, FL, 32746, US
Mail Address: 1829 BRACKENHURST PL, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
WILLIAMS TONJA Manager 1829 BRACKENHURST PL, LAKE MARY, FL, 32746
WILLIAMS LAVON Managing Member 1829 BRACKENHURST PL, LAKE MARY, FL, 32746

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LAVON WILLIAMS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3312764

Unique Entity ID

Unique Entity ID:
ZXS7VPXL2C19
CAGE Code:
9ZPV6
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2024-08-16

Commercial and government entity program

CAGE number:
9ZPV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
LAVON WILLIAMS
Corporate URL:
mission2health.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1829 BRACKENHURST PL, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-19 1829 BRACKENHURST PL, LAKE MARY, FL 32746 -
REINSTATEMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 PINNACLE SIGNATURE GROUP -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 927 BEVILLE ROAD, SUITE 109, SOUTH DAYTONA, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-03-13

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7070.00
Total Face Value Of Loan:
7070.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2100.00
Total Face Value Of Loan:
2100.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,100
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,122.75
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $2,100
Jobs Reported:
1
Initial Approval Amount:
$7,070
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,099.46
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $7,068
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State