Search icon

ANGEL BLESS CARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ANGEL BLESS CARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANGEL BLESS CARE SERVICES 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: 22 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L16000177348
FEI/EIN Number N/A

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

Address: 4699 N Federal hwy, 208B, POMPANO BEACH, FL 33064
Mail Address: 4699 N Federal hwy, 208B, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEZAIRE, ANGELYNE Agent 4699 N Federal hwy, 208B, POMPANO BEACH, FL 33064
CEZAIRE, ANGELYNE President 4699 N Federal hwy, 208B POMPANO BEACH, FL 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 4699 N Federal hwy, 208B, POMPANO BEACH, FL 33064 -
LC AMENDMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 4699 N Federal hwy, 208B, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-04-17 4699 N Federal hwy, 208B, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-01-20
LC Amendment 2020-06-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7295227304 2020-04-30 0455 PPP 121 NE 29TH ST, POMPANO BEACH, FL, 33064-3633
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3944
Loan Approval Amount (current) 3944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-3633
Project Congressional District FL-20
Number of Employees 11
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3980.85
Forgiveness Paid Date 2021-04-08
3147458800 2021-04-14 0455 PPS 4699 N FEDERAL HWY 208B, POMPANO BEACH, FL, 33064
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9827
Loan Approval Amount (current) 9827
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 POMPANO BEACH, BROWARD, FL, 33064
Project Congressional District FL-20
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9877.56
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State