Search icon

ALL NATIONS HOMECARE, LLC. - Florida Company Profile

Company Details

Entity Name: ALL NATIONS HOMECARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL NATIONS HOMECARE, 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: 18 May 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: L17000110924
FEI/EIN Number 82-1721130

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

Address: 4699 North State Road 7, TAMARAC, FL, 33309, US
Mail Address: 4699 North State Road 7, TAMARAC, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MARY R Chief Executive Officer 4699 North State Road 7, TAMARAC, FL, 33309
MOORE MARY R Agent 4699 North State Road 7, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4699 North State Road 7, Suite P, TAMARAC, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-05-01 4699 North State Road 7, Suite P, TAMARAC, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4699 North State Road 7, Suite P, TAMARAC, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1217898310 2021-01-16 0455 PPS 3900 W Commercial Blvd Ste 214, Tamarac, FL, 33309-3328
Loan Status Date 2024-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33309-3328
Project Congressional District FL-20
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18055.14
Forgiveness Paid Date 2024-03-18
5455248209 2020-08-07 0455 PPP 3900 West Commercial Boulevard Suite 214, Tamarac, FL, 33309-3318
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33309-3318
Project Congressional District FL-20
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20211.11
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State