Search icon

CAREMASTERS HEALTHCARE SERVICES LLC

Company Details

Entity Name: CAREMASTERS HEALTHCARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jan 2017 (8 years ago)
Document Number: L17000015815
FEI/EIN Number 81-5115438
Mail Address: PO BOX 2599, SARASOTA, FL 34230
Address: 5602 MARQUESAS CIR #101, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235663576 2017-04-13 2017-04-13 435 CENTRAL AVE, UNIT 419, SARASOTA, FL, 342364939, US 435 CENTRAL AVE, UNIT 419, SARASOTA, FL, 342364939, US

Contacts

Phone +1 941-960-1856
Fax 9419601847

Authorized person

Name MRS. LAURA M CORELLA
Role CFO
Phone 9419601856

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
License Number 1962
State FL
Is Primary Yes

Agent

Name Role Address
CORELLA, LAURA M Agent 4904 SABAL LAKE CIR, SARASOTA, FL 34236

Authorized Member

Name Role Address
CORELLA, LAURA M Authorized Member 4904 SABAL LAKE CIR, SARASOTA, FL 34238
ALBAT, HOLGER Authorized Member 4904 SABAL LAKE CIR, SARASOTA, FL 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008744 CAREMASTERS HEALTHCARE STAFFING ACTIVE 2017-01-24 2027-12-31 No data PO BOX 2599, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 5602 MARQUESAS CIR #101, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 5589 MARQUESAS CIR #101, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
Florida Limited Liability 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9441377105 2020-04-15 0455 PPP 1247 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317877.5
Loan Approval Amount (current) 317877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-0001
Project Congressional District FL-17
Number of Employees 41
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320847.26
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State