Search icon

GENESIS HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

GENESIS 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: 29 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L17000201971
FEI/EIN Number 465526304

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

Mail Address: 16350 BRUCE B DOWNS BLVD, TAMPA, FL, 33647, US
Address: 18142 REGENTS SQUARE DR., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRABO DAVID Manager 18128 Courtney Breeze Drive, TAMPA, FL, 33647
SMITH TOM Manager 18142 REGENTS SQUARE DR., TAMPA, FL, 33647
SMITH TOM Agent 18142 REGENTS SQUARE DR., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028846 GENESIS RCM ACTIVE 2025-02-26 2030-12-31 - 18128 COURTNEY BREEZE DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Drabo, David -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 18128 courtney breeze dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2025-02-06 18128 courtney breeze dr, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 18128 courtney breeze dr, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-01-14 18142 REGENTS SQUARE DR., TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 18142 REGENTS SQUARE DR., TAMPA, FL 33647 -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 SMITH, TOM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 18142 REGENTS SQUARE DR., TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-01-10
REINSTATEMENT 2019-01-08
Florida Limited Liability 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5655317705 2020-05-01 0455 PPP 18132 REGENTS SQUARE DR, TAMPA, FL, 33647-2290
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129782
Loan Approval Amount (current) 129782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33647-2290
Project Congressional District FL-15
Number of Employees 43
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130781.14
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State