Search icon

MEDICARE MARY, LLC - Florida Company Profile

Company Details

Entity Name: MEDICARE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MEDICARE MARY, 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: 29 Mar 2017 (8 years ago)
Document Number: L17000070779
FEI/EIN Number 82-1053738

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

Address: 500 E Las Olas Blvd, unit 1002, fort lauderdale, FL 33301
Mail Address: PO Box 1498, FORT LAUDERDALE, FL 33302
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER, MARY L, MISS Authorized Representative 500 E LAS OLAS BLVD, UNIT 1002 FORT LAUDERDALE, FL 33301
PLUMMER, MARY L, MISS Agent 500 E Las Olas Blvd, unit 1002, fort lauderdale, FL 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 500 E Las Olas Blvd, unit 1002, fort lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-27 500 E Las Olas Blvd, unit 1002, fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-15 500 E Las Olas Blvd, unit 1002, fort lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542017704 2020-05-01 0455 PPP 250 S SYKES CREEK PKWY APT B710, MERRITT ISLAND, FL, 32952
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 MERRITT ISLAND, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 3
NAICS code 621999
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 27755.28
Forgiveness Paid Date 2021-04-08
1075238609 2021-03-12 0455 PPS 500 E Las Olas Blvd Apt 1002, Fort Lauderdale, FL, 33301-2573
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31075
Loan Approval Amount (current) 31075
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2573
Project Congressional District FL-23
Number of Employees 2
NAICS code 524114
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 31258.57
Forgiveness Paid Date 2021-10-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State