Search icon

CONNEXT CARE, LLC - Florida Company Profile

Company Details

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

CONNEXT 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: 08 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000230936
FEI/EIN Number 82-2711236

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

Address: 7449 w gulf to lake hwy, Crystal River, FL, 34434, US
Mail Address: 8380 N. POCONO DR., CITRUS SPRINGS, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalumba Latasha Manager 8380 N Pocono Dr, Citrus Springs, FL, 34434
KALUMBA LATASHA Agent 8380 N Pocono Dr, Citrus Springs, FL, 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123811 CONNEXT CARE LLC EXPIRED 2017-11-09 2022-12-31 - 2188 W LA BONTE CIRCLE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-26 7449 w gulf to lake hwy, Suite 3, Crystal River, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 7449 w gulf to lake hwy, Suite 3, Crystal River, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 8380 N Pocono Dr, Citrus Springs, FL 34434 -
REINSTATEMENT 2022-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 KALUMBA, LATASHA -

Documents

Name Date
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-07-14
REINSTATEMENT 2020-04-23
REINSTATEMENT 2018-10-17
Florida Limited Liability 2017-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115947405 2020-05-13 0491 PPP 8380 N POCONO DR, CITRUS SPRINGS, FL, 34434
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34720
Loan Approval Amount (current) 34720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CITRUS SPRINGS, CITRUS, FL, 34434-0001
Project Congressional District FL-12
Number of Employees 16
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35127.13
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State