Search icon

SENIOR CARE CONSULTING AND FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: SENIOR CARE CONSULTING AND FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR CARE CONSULTING AND FINANCE, 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: 18 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L18000125072
FEI/EIN Number 83-2540839

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

Address: 11290 Walsingham Road, Largo, FL, 33778, US
Mail Address: 11290 Walsingham Road, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DANA D Manager 11290 Walsingham Road, Largo, FL, 33778
CLARK MARISABEL Manager 11290 Walsingham Road, Largo, FL, 33778
Dandache Molly H Agent 11290 Walsingham Road, Largo, FL, 33778

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 Dandache, Molly Herrick -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 11290 Walsingham Road, Largo, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11290 Walsingham Road, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2021-04-30 11290 Walsingham Road, Largo, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1479068504 2021-02-19 0455 PPS 11290 Walsingham Rd, Largo, FL, 33778-3101
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89012
Loan Approval Amount (current) 89012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-3101
Project Congressional District FL-13
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90235.91
Forgiveness Paid Date 2022-06-30
1003757203 2020-04-15 0455 PPP 11290 WALSINGHAM RD, LARGO, FL, 33778-3101
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93200
Loan Approval Amount (current) 93200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33778-3101
Project Congressional District FL-13
Number of Employees 7
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93865.34
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State