Search icon

HENDERSON HOMECARE, LLC - Florida Company Profile

Company Details

Entity Name: HENDERSON HOMECARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSON HOMECARE, 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: 29 Apr 2016 (9 years ago)
Date of dissolution: 19 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: L16000084739
FEI/EIN Number 81-2487255

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

Address: 6160 N Davis Hwy, Suite 9, Pensacola, FL, 32504, US
Mail Address: P.O. BOX 1022, Gulf Breeze, FL, 32562, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JENNIFER Owne PO Box 712, Gulf Breeze, FL, 32562
Henderson David LOwner owne P.O. BOX 1022, Gulf Breeze, FL, 32562
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064989 FIRSTLIGHT HOMECARE EMERALD COAST ACTIVE 2016-07-01 2026-12-31 - 5669 ALS WAY, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 6160 N Davis Hwy, Suite 9, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2019-03-25 6160 N Davis Hwy, Suite 9, Pensacola, FL 32504 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-19
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-07-28
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020587300 2020-04-28 0491 PPP 6160 N DAVIS HWY Ste 9B, PENSACOLA, FL, 32504-6967
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132822.52
Loan Approval Amount (current) 132822.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32504-6967
Project Congressional District FL-01
Number of Employees 34
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 133681.5
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State