Search icon

HEALTHCARE CONNECTIONS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE CONNECTIONS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE CONNECTIONS OF FLORIDA 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: 04 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L17000247181
FEI/EIN Number 82-3698031

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

Address: 4144 N Armenia Ave, Tampa, FL, 33607, US
Mail Address: 4144 N Armenia Ave, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
felipe marilin Manager 4144 N Armenia Ave, Tampa, FL, 33607
HOWARD ADRIAN A Manager 1840 SWEETSPIRE DRIVE, TRINITY, FL, 34655
Felipe Marilin Agent 4144 N Armenia Ave, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 Felipe, Marilin -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 4144 N Armenia Ave, 225, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 4144 N Armenia Ave, 225, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-03-29 4144 N Armenia Ave, 225, Tampa, FL 33607 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-26
Florida Limited Liability 2017-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9406557410 2020-05-20 0455 PPP 4144 N ARMENIA AVE STE 365, TAMPA, FL, 33607-6400
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
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 Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-6400
Project Congressional District FL-14
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19095.3
Forgiveness Paid Date 2021-06-03
2675688504 2021-02-22 0455 PPS 4144 N Armenia Ave Ste 240, Tampa, FL, 33607-6447
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-6447
Project Congressional District FL-14
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20244.44
Forgiveness Paid Date 2022-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State