Search icon

QUALITY HOME CARE OF TAMPA BAY, LLC. - Florida Company Profile

Company Details

Entity Name: QUALITY HOME CARE OF TAMPA BAY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY HOME CARE OF TAMPA BAY, 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: 06 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: L15000170121
FEI/EIN Number 475281764

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

Address: 120 STATE STREET EAST, OLDSMAR, FL, 34677, US
Mail Address: 120 STATE STREET EAST, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356715031 2015-11-18 2018-01-18 120 STATE ST E STE 105, OLDSMAR, FL, 346773647, US 120 STATE ST E STE 105, OLDSMAR, FL, 346773647, US

Contacts

Phone +1 813-336-4477

Authorized person

Name MARITZA LOPEZ
Role PRESIDENT
Phone 8133364477

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ MARITZA CO 120 STATE STREET EAST, OLDSMAR, FL, 34677
LOPEZ MARITZA Manager 120 STATE STREET EAST, OLDSMAR, FL, 34677
LARA HUGO A CO 120 STATE STREET EAST, OLDSMAR, FL, 34677
LARA HUGO A Manager 120 STATE STREET EAST, OLDSMAR, FL, 34677
LOPEZ MARITZA Agent 120 State Street E Suite 105, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 120 STATE STREET EAST, SUITE 105, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2023-01-19 120 STATE STREET EAST, SUITE 105, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 120 State Street E Suite 105, SUITE 205, Oldsmar, FL 34677 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 LOPEZ, MARITZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505507710 2020-05-01 0455 PPP 14716 SW 111TH TER, MIAMI, FL, 33196
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46390
Loan Approval Amount (current) 46390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-0001
Project Congressional District FL-28
Number of Employees 90
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46810.53
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State