Search icon

NESTRE HEALTH AND PERFORMANCE, LLC - Florida Company Profile

Company Details

Entity Name: NESTRE HEALTH AND PERFORMANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NESTRE HEALTH AND PERFORMANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2018 (7 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L18000128821
FEI/EIN Number 83-0667192

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

Address: 6958 BRIDGMAN ST, ORLANDO, FL, 32827, US
Mail Address: P.O. BOX 781547, ORLANDO, FL, 32878, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAVERS TOMMY L Manager P.O. BOX 781547, ORLANDO, FL, 32878
Nelson-Shavers Tomica Auth PO Box 781547, Orlando, FL, 32878
MCNAMARA THOMAS P Agent 2907 BAY TO BAY BLVD STE 201, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000026879. CONVERSION NUMBER 900000211469
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 6958 BRIDGMAN ST, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2020-12-08 6958 BRIDGMAN ST, ORLANDO, FL 32827 -
LC AMENDMENT 2018-07-05 - -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-17
LC Amendment 2018-07-05
Florida Limited Liability 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815528505 2021-02-22 0491 PPS 8706 Tavistock Lakes Blvd, Orlando, FL, 32827-7532
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26645
Loan Approval Amount (current) 26645
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 Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7532
Project Congressional District FL-09
Number of Employees 3
NAICS code 621330
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 26783.7
Forgiveness Paid Date 2021-09-01
7693477304 2020-04-30 0455 PPP 16115 CRAIGEND PL, ODESSA, FL, 33556-2844
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25822
Loan Approval Amount (current) 25822
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 ODESSA, HILLSBOROUGH, FL, 33556-2844
Project Congressional District FL-14
Number of Employees 6
NAICS code 621999
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 26010.18
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State