Search icon

ELEOS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELEOS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEOS 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: 14 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000255572
FEI/EIN Number 82-3756049

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

Address: 370 CAMINO GARDENS BLVD,, BOCA RATON, FL, 33432, US
Mail Address: 370 Camino Gardens Blvd, Suite 208, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760981070 2018-02-02 2022-08-03 370 CAMINO GARDENS BLVD STE 208, BOCA RATON, FL, 334325826, US 370 CAMINO GARDENS BLVD STE 208, BOCA RATON, FL, 334325826, US

Contacts

Phone +1 305-766-6201

Authorized person

Name VINTU MAMMEN
Role OWNER
Phone 5614196281

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 108531300
State FL

Key Officers & Management

Name Role Address
ABRAHAM VIJITHA R Manager 2310 N. 69TH WAY, HOLLYWOOD, FL, 33024
MAMMEN VINTU V Authorized Member 2310 N. 69TH WAY, HOLLYWOOD, FL, 33024
ABRAHAM VIJITHA RUBY Agent 370 CAMINO GARDENS BLVD - STE. 208, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010628 ASSISTING HANDS BOCA & DELRAY EXPIRED 2018-01-19 2023-12-31 - 9628 SUGAR PINES CT, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 ABRAHAM, VIJITHA RUBY -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 370 CAMINO GARDENS BLVD - STE. 208, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-03-08 370 CAMINO GARDENS BLVD,, SUITE 208, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 370 CAMINO GARDENS BLVD,, SUITE 208, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2018-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
LC Amendment 2020-09-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-08
CORLCRACHG 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7974977308 2020-04-30 0455 PPP 370 CAMINO GARDENS BLVD STE 208, BOCA RATON, FL, 33432-5826
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) 9250
Loan Approval Amount (current) 9250
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 BOCA RATON, PALM BEACH, FL, 33432-5826
Project Congressional District FL-23
Number of Employees 4
NAICS code 621610
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 9326.03
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State