Search icon

NORTH FLORIDA CARE SERVICES, LLC

Company Details

Entity Name: NORTH FLORIDA CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2021 (3 years ago)
Document Number: L16000038188
FEI/EIN Number 81-1747903
Address: 225 College Drive, Suite 65116, Orange Park, FL 32065
Mail Address: P.O. BOX 65116, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912451758 2016-08-10 2016-08-10 PO BOX 65116, ORANGE PARK, FL, 320650002, US 2642 ROSSELLE ST, SUITE 16, JACKSONVILLE, FL, 322043020, US

Contacts

Phone +1 904-413-2300
Fax 9042122509

Authorized person

Name FELICITY HERRING
Role OWNER
Phone 9044132300

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
Cobb, FELICITY L Agent 225 College Drive, Suite 65116, Orange Park, FL 32065

Authorized Representative

Name Role Address
Cobb, FELICITY Authorized Representative 225 College Drive, Suite 65116 Orange Park, FL 32065

Owner

Name Role Address
Cobb, FELICITY Owner 225 College Drive, Suite 65116 Orange Park, FL 32065

Operating Manager

Name Role Address
Cobb, FELICITY Operating Manager 225 College Drive, Suite 65116 Orange Park, FL 32065

Authorized Member

Name Role Address
Cobb, FELICITY Authorized Member 225 College Drive, Suite 65116 Orange Park, FL 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 225 College Drive, Suite 65116, Orange Park, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2023-04-10 Cobb, FELICITY L No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 225 College Drive, Suite 65116, Orange Park, FL 32065 No data
LC AMENDMENT 2021-08-30 No data No data
LC AMENDMENT 2019-11-20 No data No data
LC AMENDMENT 2016-03-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-24
LC Amendment 2021-08-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-13
LC Amendment 2019-11-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6276977807 2020-06-01 0491 PPP 1225 West Beaver St., Jacksonville, FL, 32204-1414
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32204-1414
Project Congressional District FL-04
Number of Employees 4
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3632.75
Forgiveness Paid Date 2021-05-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State