Search icon

HOME CARE OF HOLIDAY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME CARE OF HOLIDAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME CARE OF HOLIDAY 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: 30 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L15000076966
FEI/EIN Number 47-3892455

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

Mail Address: 3622 Galileo Drive, Ste 101, Trinity, FL, 34655, US
Address: 3475 FOXHALL DRIVE, HOLIDAY, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY MICHELLE Manager 3622 Galileo Drive, Trinity, FL, 34655
JAMES - BRADLEY MICHELLE Agent 3622 Galileo Drive, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 3475 FOXHALL DRIVE, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3622 Galileo Drive, Ste 101, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2021-04-19 JAMES - BRADLEY, MICHELLE -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3475 FOXHALL DRIVE, HOLIDAY, FL 34691 -
LC AMENDMENT AND NAME CHANGE 2016-06-13 HOME CARE OF HOLIDAY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
LC Amendment and Name Change 2016-06-13
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
31826.00
Total Face Value Of Loan:
31826.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
496100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31826
Current Approval Amount:
31826
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32282.9
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30437.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State