Search icon

LINDA MAYS, ARNP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LINDA MAYS, ARNP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDA MAYS, ARNP, 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: 24 Oct 2022 (2 years ago)
Document Number: L17000202161
FEI/EIN Number 82-2942837

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

Address: 633 NE 167 Street, North Miami Beach, FL, 33162, US
Mail Address: PO Box 7174, PADUCAH, FL, 42002, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LINDA MAYS, ARNP, LLC, KENTUCKY 1001492 KENTUCKY

Key Officers & Management

Name Role Address
MAYS LINDA Manager PO Box 7174, PADUCAH, FL, 42002
MAYS LINDA J Agent 633 NE 167 Street, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011060 RAPID COVID TEST ACTIVE 2021-01-22 2026-12-31 - PO BOX 370397, LINDA MAYS, MIAMI, FL, 33137
G20000085566 ALF CORE TRAINING ACTIVE 2020-07-20 2025-12-31 - 1001 NW 54 STREET, SUITE 103, MIAMI, FL, 33127
G19000073308 FAMILY PSYCHIATRIC SERVICES EXPIRED 2019-07-03 2024-12-31 - P.O.BOX 370397, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 633 NE 167 Street, Suite 824, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-03-24 633 NE 167 Street, Suite 824, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 633 NE 167 Street, Suite 824, North Miami Beach, FL 33162 -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 MAYS, LINDA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-30
Florida Limited Liability 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684197705 2020-05-01 0455 PPP 1001 NW 54TH ST STE 103, MIAMI, FL, 33127-1807
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6
Loan Approval Amount (current) 895
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-1807
Project Congressional District FL-24
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 902.99
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State