Search icon

FLORIDA HOME THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOME THERAPY, 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 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L16000127594
FEI/EIN Number 81-3253052

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

Address: 1583 Royal Forest Ct, Lakeland, FL, 33811, US
Mail Address: 9415 Hwy 377 S, Benbrook, TX, 76126, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMoss Patrick Manager 1583 Royal Forest Ct, Lakeland, FL, 33811
Rodgers John M Manager 9705 Latour Ct, Fort Worth, TX, 76126
DeMoss Patrick Agent 1583 Royal Forest Ct, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 1583 Royal Forest Ct, Lakeland, FL 33811 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 1583 Royal Forest Ct, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2017-01-15 DeMoss, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 1583 Royal Forest Ct, Lakeland, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-15
Florida Limited Liability 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485848810 2021-04-23 0455 PPS 2170 Morgan Wieland Ln Apt 201, Lakeland, FL, 33813-3168
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-3168
Project Congressional District FL-18
Number of Employees 2
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41918.16
Forgiveness Paid Date 2021-12-01
2027447301 2020-04-29 0455 PPP 2170 MORGAN WIELAND LN, LAKELAND, FL, 33813-3187
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-3187
Project Congressional District FL-18
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42094.09
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State