Search icon

ANCIENT HERBAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: ANCIENT HERBAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANCIENT HERBAL CARE, 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: 20 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L16000193655
FEI/EIN Number 47-3900092

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

Address: 2632 US19, Holiday, FL, 34691, US
Mail Address: 2632 US19, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buggs Robin C Manager 2628 US19, Holiday, FL, 34691
Buggs Robin C Agent 2628 US19, Holiday, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 5158 US HIGHWAY 19, Larimer Treasure Hunt Flea Market, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 5158 US HIGHWAY 19, Larimer Treasure Hunt Flea Market, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2025-02-03 5158 US HIGHWAY 19, Larimer Treasure Hunt Flea Market, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 2628 US19, Holiday, FL 34691 -
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-19 2632 US19, Holiday, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 2632 US19, Holiday, FL 34691 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Buggs, Robin Claudette -
REINSTATEMENT 2020-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-11
Florida Limited Liability 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619778703 2021-03-31 0455 PPP 4945 Getner St, New Port Richey, FL, 34652-3440
Loan Status Date 2022-04-23
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7187
Loan Approval Amount (current) 7187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-3440
Project Congressional District FL-12
Number of Employees 1
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State