Search icon

FUTURE HOME CARE OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: FUTURE HOME CARE OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUTURE HOME CARE OF AMERICA 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: 28 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L16000142016
FEI/EIN Number 81-3735959

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

Address: 1087 BUTLER ROAD B, N FT MYERS, FL, 33917, US
Mail Address: 1087 BUTLER ROAD B, N FT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN CALEB J Authorized Representative 1087 BUTLER ROAD B, N FT MYERS, FL, 33917
ROWELL RICHARD Authorized Representative 1087 BUTLER RD, N FT MYERS, FL, 33917
Cain Caleb JCaleb C Agent 1087 BUTLER ROAD B, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1087 BUTLER ROAD B, N FT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1087 BUTLER ROAD B, N FT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2022-04-30 1087 BUTLER ROAD B, N FT MYERS, FL 33917 -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 Cain, Caleb J, Caleb Cain -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-03-28
Florida Limited Liability 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5387408707 2021-04-02 0455 PPS 24709 Rodas Dr, Bonita Springs, FL, 34135-7089
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15926.25
Loan Approval Amount (current) 15926.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7089
Project Congressional District FL-19
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9794007410 2020-05-20 0455 PPP 24709 Rodas Dr, Bonita Springs, FL, 34135-7089
Loan Status Date 2020-06-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15926
Loan Approval Amount (current) 15926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7089
Project Congressional District FL-19
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State