Search icon

ACCOUNTABLE CRITICAL CARE LLC - Florida Company Profile

Company Details

Entity Name: ACCOUNTABLE CRITICAL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCOUNTABLE CRITICAL CARE 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: 12 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L15000191437
FEI/EIN Number 47-5569548

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

Address: 2326 S Congress Ave, 2D, West Palm Beach, FL, 33406, US
Mail Address: 2326 S Congress Ave, 2D, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265897706 2015-12-29 2020-11-04 1155 S CONGRESS AVE STE C, PALM SPRINGS, FL, 334065114, US 10101 FOREST HILL BLVD, WELLINGTON, FL, 334146103, US

Contacts

Phone +1 561-766-1300
Fax 5616930539

Authorized person

Name DR. ARTHUR HANSEN
Role OWNER
Phone 5617661300

Taxonomy

Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
AGUIRRE GERARDO Manager 2326 S CONGRESS AVE 2F, W PALM BEACH, FL, 33406
HEALTHCARE & GENERAL LEGAL RESOURCES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 401 NORTH MICHIGAN AVENUE, SUITE 1200, CHICAGO, IL 60611 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 115 NORTH CALHOUN STREET, 2D, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2025-02-13 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2025-02-13 401 NORTH MICHIGAN AVENUE, SUITE 1200, CHICAGO, IL 60611 -
LC AMENDMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-27 Healthcare & General Legal Resources, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 2326 S Congress Ave, 2D, West Palm Beach, FL 33406 -

Documents

Name Date
LC Amendment 2025-02-13
LC Amendment 2024-11-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153267300 2020-04-30 0455 PPP 2326 S Congress Ave, 2D, WEST PALM BEACH, FL, 33406
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43677.5
Loan Approval Amount (current) 43677.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33406-1300
Project Congressional District FL-20
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44206.6
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State