Search icon

DIGNIFIED CARE L.L.C. - Florida Company Profile

Company Details

Entity Name: DIGNIFIED CARE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGNIFIED CARE L.L.C. 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: 10 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L16000149247
FEI/EIN Number 830533432

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

Address: 610 S ATLANTIC AVE, C3, COCOA BEACH, FL, 32931, US
Mail Address: 610 S ATLANTIC AVE, C 3, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHOLA CHRISTOPHER E Owner 610 S. ATLANTIC AVE, COCOA BEACH, FL, 32931
Hutchison Holly Agent 980 NICKLAUS DR, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 Hutchison, Holly -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 980 NICKLAUS DR, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-05 610 S ATLANTIC AVE, C3, COCOA BEACH, FL 32931 -
LC AMENDMENT 2017-04-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-06-17
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
LC Amendment 2017-04-07
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027527704 2020-05-01 0455 PPP 610 S ATLANTIC AVE SUITE UNIT C3, COCOA BEACH, FL, 32931
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5752
Loan Approval Amount (current) 5752
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 N
Business Age Description Existing or more than 2 years old
Project Address COCOA BEACH, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 2
NAICS code 999990
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 5824.34
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State