Search icon

ACUTE GOLD HOME CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACUTE GOLD HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACUTE GOLD HOME CARE 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: 25 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: L17000198508
FEI/EIN Number 823171579

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

Address: 4303 VINELAND ROAD, SUITE F-12, ORLANDO, FL, 32811, US
Mail Address: 4303 VINELAND ROAD, SUITE F-12, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE IAN Manager 4303 VINELAND ROAD SUITE F-12, ORLANDO, FL, 32811
ROWE IAN Agent 4303 VINELAND ROAD, ORLANDO, FL, 32811

National Provider Identifier

NPI Number:
1649782624

Authorized Person:

Name:
IAN ROWE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3215945658

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 4303 VINELAND ROAD, SUITE F-12, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2022-07-25 ROWE, IAN -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-07-28
Reg. Agent Resignation 2022-04-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-08

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
296400.00
Total Face Value Of Loan:
296400.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120492.00
Total Face Value Of Loan:
120492.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$120,492
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,086.46
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $120,492

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State