Search icon

BROOKBRIDGE HWSC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BROOKBRIDGE HWSC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L18000102288
FEI/EIN Number 82-5283650
Address: 415 MANATEE AVE EAST, BRADENTON, FL, 34208, US
Mail Address: 415 MANATEE AVE EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO CHRISTIE Authorized Member 3406 MAGIC OAK LANE, SARASOTA, FL, 34232
Castro Christie A Agent 415 MANATEE AVE EAST, BRADENTON, FL, 34208

National Provider Identifier

NPI Number:
1154812006
Certification Date:
2024-04-30

Authorized Person:

Name:
CHRISTIE CASTRO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9413712172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015661 HOMEWELL CARE SERVICES ACTIVE 2024-01-29 2029-12-31 - 3406 MAGIC OAK LANE, SARASOTA, FL, 34232
G19000125935 HOMEWELL CARE SERVICE EXPIRED 2019-11-26 2024-12-31 - 6151 LAKE OSPREY DR, SUITE 328, SARASOTA, FL, 34240
G18000104719 HOMEWELL SENIOR CARE OF SARASOTA COUNTY EXPIRED 2018-09-24 2023-12-31 - 871 VENETIA BAY BLVD, STE 238, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 415 MANATEE AVE EAST, BRADENTON, FL 34208 -
LC AMENDMENT 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 415 MANATEE AVE EAST, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-04-16 415 MANATEE AVE EAST, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2022-11-10 Castro, Christie A -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-02 - -
LC AMENDMENT 2020-01-27 - -

Documents

Name Date
LC Amendment 2024-04-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-11-10
LC Amendment 2021-08-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-21
LC Amendment 2020-01-27
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17545.00
Total Face Value Of Loan:
17545.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$17,545
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,585.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,545

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State