Search icon

FLORIDA COLLEGE OF HEALTH LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA COLLEGE OF HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA COLLEGE OF HEALTH 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000041054
FEI/EIN Number 81-5473771

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

Address: 6577 GUNN HIGHWAY, TAMPA, FL, 33625, US
Mail Address: 6577 GUNN HIGHWAY, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY CHERYL President 3086 Hudson Terrace, Naples, Fl, 34119
Stanley Cheryl W Manager 3086 hudson terrace, Naples, FL, 34119
Stanley Cheryl D Agent 3086 Hudson Terrace, Naples, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6577 GUNN HIGHWAY, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2022-05-01 6577 GUNN HIGHWAY, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-21 3086 Hudson Terrace, Naples, FL 34119 -
REGISTERED AGENT NAME CHANGED 2018-12-05 Stanley, Cheryl D -
REINSTATEMENT 2018-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-12-05
Florida Limited Liability 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5041857807 2020-05-29 0455 PPP STE A 4940 NORTHDALE BLVD, TAMPA, FL, 33624
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62298.05
Loan Approval Amount (current) 62298.05
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 Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 5
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State