Search icon

ELDER CARE HOMES OF FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: ELDER CARE HOMES OF FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDER CARE HOMES OF FLORIDA 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: 04 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000080099
FEI/EIN Number 38-3973626

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

Address: 7204 Spring Snowflake Avenue, Tampa, FL, 33619, US
Mail Address: 7204 Spring Snowflake Avenue, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDDERBURN ARTHUR M Manager 27737 BREAKERS DR, WESLEY CHAPEL, FL, 33544
Wedderburn Arthur M President 27737 BREAKERS DR, WESLEY CHAPEL, FL, 33544
WEDDERBURN ARTHUR M Agent 27737 BREAKERS DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 7204 Spring Snowflake Avenue, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-05-19 7204 Spring Snowflake Avenue, Tampa, FL 33619 -
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 WEDDERBURN, ARTHUR M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4976058702 2021-04-01 0455 PPP 27737 Breakers Dr N/A, Wesley Chapel, FL, 33544-6685
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6685
Project Congressional District FL-15
Number of Employees 5
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State