Search icon

WELL CARE LLC - Florida Company Profile

Company Details

Entity Name: WELL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL 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: 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: 28 Sep 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000201464
FEI/EIN Number 82-2949860

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

Address: 309 NE MARION ST, MADISON, FL, 32340, US
Mail Address: 309 NE MARION ST, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Shajuandrine Manager 965 Fox Chapel Lane, Jacksonville, FL, 32221
PEACOCK WILLIE M Authorized Member 309 NE MARION ST, MADISON, FL, 32340
GARCIA SHAJUANDRINE Agent 720 N Ocean Street, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117848 WELL CARE LOGISTICS EXPIRED 2017-10-25 2022-12-31 - 309 NE MARION ST, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 720 N Ocean Street, Jacksonville, FL 32202 -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-04 - -
REINSTATEMENT 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 GARCIA, SHAJUANDRINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000427169 TERMINATED 1000000830346 MADISON 2019-06-17 2039-06-19 $ 7,904.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2020-10-14
REINSTATEMENT 2020-10-02
LC Amendment 2019-10-04
REINSTATEMENT 2019-09-09
Florida Limited Liability 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3969397406 2020-05-08 0491 PPP 309 NE Marion St, MADISON, FL, 32340-2511
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40887.05
Loan Approval Amount (current) 40887.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MADISON, MADISON, FL, 32340-2511
Project Congressional District FL-02
Number of Employees 10
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41496.44
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State