Search icon

FAITHFULLY GUIDED HEALTH CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FAITHFULLY GUIDED HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAITHFULLY GUIDED HEALTH CENTER, 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: 08 Jan 2018 (7 years ago)
Document Number: L18000005424
FEI/EIN Number 824062545

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

Address: 2801 SE 1st Ave, SUITE 402, OCALA, FL, 34471, US
Mail Address: 2801 SE 1st Ave, SUITE 402, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942790936 2018-05-15 2018-05-15 40 SW 1ST AVE, OCALA, FL, 344711102, US 40 SW 1ST AVE, OCALA, FL, 344711102, US

Contacts

Phone +1 352-512-0631

Authorized person

Name ASHLEE SEEK
Role CO-OWNER
Phone 3525120631

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAITHFULLY GUIDED HEALTH CENTER 401(K) PLAN 2023 824062545 2024-05-21 FAITHFULLY GUIDED HEALTH CENTER, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621112
Sponsor’s telephone number 3525120631
Plan sponsor’s address 2801 SE 1ST AVE, SUITE 402, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SEEK ASHLEE M Manager 3291 SW 17TH AVE, OCALA, FL, 34471
SCHOFIELD DANNY Authorized Member 2410 SE 15TH ST, OCALA, FL, 34471
SCHOFIELD JAMIE Manager 2410 SE 15TH ST, OCALA, FL, 34471
SEEK MELVIN M Authorized Member 3291 SW 17TH AVE, OCALA, FL, 34471
SCHOFIELD JAMIE Agent 2410 SE 15TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2801 SE 1st Ave Ste 402, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-03-26 SCHOFIELD, JAMIE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 2410 SE 15TH ST, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-29 2801 SE 1st Ave, SUITE 402, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2022-12-29 2801 SE 1st Ave, SUITE 402, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724397003 2020-04-08 0491 PPP 1ST AVE, OCALA, FL, 34471-1102
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) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-1102
Project Congressional District FL-03
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52109.42
Forgiveness Paid Date 2021-06-10
4126928500 2021-02-25 0491 PPS 40 SW 1st Ave, Ocala, FL, 34471-1102
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70147
Loan Approval Amount (current) 70147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1102
Project Congressional District FL-03
Number of Employees 16
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70702.33
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State