Search icon

GALE HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GALE HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALE HEALTHCARE SOLUTIONS, 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: 11 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L17000105182
FEI/EIN Number 82-1503084

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

Address: 4111 Metric Drive, Winter Park, FL, 32792, US
Mail Address: 4111 Metric Drive, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, MISSISSIPPI 1181835 MISSISSIPPI
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, RHODE ISLAND 001691349 RHODE ISLAND
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, ALASKA 10204147 ALASKA
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, ALABAMA 000-549-027 ALABAMA
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, NEW YORK 5562741 NEW YORK
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, MINNESOTA c767e049-5da2-e811-9163-00155d0deff0 MINNESOTA
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, KENTUCKY 1059406 KENTUCKY
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, CONNECTICUT 1307505 CONNECTICUT
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, IDAHO 3536182 IDAHO
Headquarter of GALE HEALTHCARE SOLUTIONS, LLC, ILLINOIS LLC_07330162 ILLINOIS

Key Officers & Management

Name Role Address
BRASWELL JAMES A Manager 4111 Metric Drive, Winter Park, FL, 32792
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 4111 Metric Drive, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-04-19 4111 Metric Drive, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2023-03-15 - -
REGISTERED AGENT NAME CHANGED 2023-03-15 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2022-08-19 - -
MERGER 2019-03-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191049
LC AMENDMENT 2018-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434942 ACTIVE 24-CA-002810 THIRTEENTH JUDICIAL CIRCUIT 2024-07-09 2029-07-12 $6,574,958.77 UMA EDUCATION, INC., 9309 NORTH FLORIDA AVENUE, TAMPA, FL 33612

Court Cases

Title Case Number Docket Date Status
Gale Healthcare Solutions, LLC, Appellant(s) v. UMA Education, Inc., Appellee(s). 2D2024-1863 2024-08-09 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002810

Parties

Name GALE HEALTHCARE SOLUTIONS, LLC
Role Appellant
Status Active
Representations Kelli Ayers Edson, Zachary Scott Foster
Name UMA EDUCATION, INC.
Role Appellee
Status Active
Representations Michael Paul Silver, Ashlyn Robinson Banks, Scott H. Silver, Garrett Andrew Tozier
Name Hon. Laura E. Ward
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Gale Healthcare Solutions, LLC
Docket Date 2024-09-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's "Motion to Hold Appeal in Abeyance" and Appellee's "Cross-Motion to Stay Appeal and to Relinquish Jurisdiction" are granted to the extent that jurisdiction is relinquished to the extent necessary for 30 days for the trial court to rule on Appellant's "Motion to Vacate Defaults and Default Judgment" and "Defendant's Motion for Rehearing." Within 30 days of this order, Appellant shall file in this court a status report, which may take the form of a notice of voluntary dismissal if appropriate. If the order(s) on Appellant's motions does nothing to change the order on appeal, Appellant shall attach a copy of the order(s) to its status report, and this appeal will proceed. If, on the other hand, the order(s) on Appellant's motions alters the effect of the order on appeal, the order(s) cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the Appellant should file a notice of voluntary dismissal of the present appeal. This appeal is stayed during the relinquishment period. This order is without prejudice to the parties to raise their arguments concerning the nature and effect of Appellant's motion for rehearing in the trial court.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gale Healthcare Solutions, LLC
Docket Date 2024-08-15
Type Record
Subtype Appendix to Motion
Description APPENDIX TO APPELLEE'S (1) RESPONSE TO APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE AND (2) CROSSMOTION TO STAY APPEAL AND TO RELINQUISH JURISDICTION
On Behalf Of UMA Education, Inc.
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Abate
Description MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of Gale Healthcare Solutions, LLC
Docket Date 2024-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UMA Education, Inc.
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UMA Education, Inc.
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Gale Healthcare Solutions, LLC
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Gale Healthcare Solutions, LLC
Docket Date 2024-10-30
Type Order
Subtype Order to File Status Report
Description Upon consideration of Appellant's status report, the relinquishment period and stay of this proceeding entered by this court's September 24, 2024, order are extended until January 16, 2025. Appellant shall file a status report, which may take the form of a notice of voluntary dismissal, within 7 days of the parties' settlement of this matter, within 7 days of entry of an order resolving Appellant's "Motion to Vacate Defaults and Default Judgment" and "Defendant's Motion for Rehearing," or by January 16, 2025, whichever occurs first. If the trial court's order(s) on Appellant's motions does nothing to change the order on appeal, Appellant shall attach a copy of the order(s) to its status report, and this appeal will proceed. If, on the other hand, the order(s) on Appellant's motions alters the effect of the order on appeal, the order(s) cannot be incorporated into this appeal. A party who is or remains aggrieved by such an order must file a notice of appeal challenging a new order within 30 days of its rendition if the order is appealable. See Fla. R. App. P. 9.110(b), 9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either party may move for consolidation of the present appeal and any new appeal or, if an amended final judgment entered by the trial court completely supersedes the original final judgment, the Appellant should file a notice of voluntary dismissal of the present appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-03-16
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2023-01-04
CORLCRACHG 2022-08-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
Merger 2019-03-13
ANNUAL REPORT 2019-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541318001 2020-06-26 0455 PPP 11274 W. Hillsborough Avenue, TAMPA, FL, 33635-9762
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3602200
Loan Approval Amount (current) 3602200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90226
Servicing Lender Name MidFirst Bank
Servicing Lender Address 501 NW Grand Blvd, OKLAHOMA CITY, OK, 73118-6037
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33635-9762
Project Congressional District FL-14
Number of Employees 241
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 90226
Originating Lender Name MidFirst Bank
Originating Lender Address OKLAHOMA CITY, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3640623.47
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State