Search icon

METHOD HEALTH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METHOD HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L18000163395
FEI/EIN Number 83-1182710
Address: 2810 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2810 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS SCOTT D Managing Member 2732 NE 27TH CT, FORT LAUDERDALE, FL, 33306
Macek Tom Managing Member 220 Imperial Lane, Lauderdale By The sea, FL, 33308
RODGERS SCOTT D Agent 2810 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015753 METHOD HEALTH EXPIRED 2019-01-29 2024-12-31 - 1324 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2810 E Oakland Park Blvd, suite 200A, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT AND NAME CHANGE 2019-04-05 METHOD HEALTH LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2810 E OAKLAND PARK BLVD, STE 200A, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2019-04-05 2810 E OAKLAND PARK BLVD, STE 200A, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-20
LC Amendment and Name Change 2019-04-05
ANNUAL REPORT 2019-01-29
Florida Limited Liability 2018-07-05

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
61197.48
Total Face Value Of Loan:
61197.48
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
78300.00
Total Face Value Of Loan:
78300.00
Date:
2020-04-28
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:
25225.00
Total Face Value Of Loan:
25225.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$61,197.48
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,197.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,671.76
Servicing Lender:
Century Bank of Florida
Use of Proceeds:
Payroll: $61,195.48
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,225
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,505.98
Servicing Lender:
First National Bank of Coffee County
Use of Proceeds:
Payroll: $20,180
Utilities: $250
Rent: $759
Healthcare: $4036

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State