Search icon

CURA REVENUE CYCLE MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CURA REVENUE CYCLE MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2015 (10 years ago)
Date of dissolution: 02 Aug 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L15000052283
FEI/EIN Number 47-3539255

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

Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
Mail Address: 2202 N West Shore Blvd, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURA 401(K) PLAN 2021 473539255 2022-06-11 CURA REVENUE CYCLE MANAGEMENT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8135330162
Plan sponsor’s address 2202 N WEST SHORE BLVD, SUITE 200, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature
CURA 401(K) PLAN 2020 473539255 2021-06-23 CURA REVENUE CYCLE MANAGEMENT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8135330162
Plan sponsor’s address 3505 E. FRONTAGE ROAD, SUITE 100, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature
CURA 401(K) PLAN 2019 473539255 2020-05-08 CURA REVENUE CYCLE MANAGEMENT, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 8135330162
Plan sponsor’s address 3505 E. FRONTAGE ROAD, SUITE 100, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-08
Name of individual signing PAUL HAVEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HENTHORNE KEITH Authorized Member 2202 N West Shore Blvd, TAMPA, FL, 33607
Havey Paul President 2202 N West Shore Blvd, TAMPA, FL, 33607
McVeety Mark Chief Executive Officer 2202 N West Shore Blvd, TAMPA, FL, 33607
MCVEETY MARK Agent 2202 N West Shore Blvd, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
MERGER 2022-08-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M17000002781. MERGER NUMBER 300000229433
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2202 N West Shore Blvd, Suite 200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-01-11 2202 N West Shore Blvd, Suite 200, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 2202 N West Shore Blvd, Suite 200, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-01-13 MCVEETY, MARK -
LC NAME CHANGE 2017-01-20 CURA REVENUE CYCLE MANAGEMENT, LLC -
LC NAME CHANGE 2016-12-30 RECOVERY CONSULTANT SPECIALISTS, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
LC Name Change 2017-01-20
ANNUAL REPORT 2017-01-18
LC Name Change 2016-12-30
ANNUAL REPORT 2016-03-15
Florida Limited Liability 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4168807207 2020-04-27 0455 PPP 3505 E Frontage Road Suite 100, TAMPA, FL, 33607
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271880
Loan Approval Amount (current) 271880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 16
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273263.34
Forgiveness Paid Date 2021-02-12
6669878308 2021-01-27 0455 PPS 2202 N West Shore Blvd Ste 200, Tampa, FL, 33607-5749
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364370
Loan Approval Amount (current) 364370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5749
Project Congressional District FL-14
Number of Employees 21
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366556.22
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State