Search icon

CHAPEL HILL MEDICAL SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHAPEL HILL MEDICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPEL HILL MEDICAL SERVICES, 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: 22 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L17000241187
FEI/EIN Number 82-3452514

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

Address: 1120 48th St, Mangonia Park, FL, 33407, US
Mail Address: 1926 10TH AVE N, LAKE WORTH, FL, 33461, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHAPEL HILL MEDICAL SERVICES, LLC, KENTUCKY 1062261 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063914349 2018-03-02 2020-02-04 4308 MILLER AVE, WEST PALM BEACH, FL, 334052628, US 4308 MILLER AVE, WEST PALM BEACH, FL, 334052628, US

Contacts

Phone +1 866-918-3332
Fax 5615847284

Authorized person

Name JOHN NASH
Role REPRESENTATIVE
Phone 8669183332

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CHAPEL HILL ASSOCIATES, LLC Managing Member 1926 10th Ave N, Lake Worth, FL, 33461
APEX WELLNESS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040952 CHAPEL HILL MEDICAL DETOX EXPIRED 2018-03-28 2023-12-31 - 707 CHAPEL HILL BLVD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1120 48th St, Mangonia Park, FL 33407 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Apex Wellness LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1926 10TH AVE N, SUITE 420, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-09-01 1120 48th St, Mangonia Park, FL 33407 -
LC STMNT OF RA/RO CHG 2020-06-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-08-19
CORLCRACHG 2020-06-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-24
Florida Limited Liability 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9009157001 2020-04-09 0455 PPP 4308 MILLER AVE, WEST PALM BEACH, FL, 33405-2628
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243300
Loan Approval Amount (current) 243300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-2628
Project Congressional District FL-22
Number of Employees 39
NAICS code 623220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245192.33
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State