Search icon

1ST ACE HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: 1ST ACE HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST ACE HOME CARE 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: 19 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: L18000174145
FEI/EIN Number 83-1288224

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

Address: 210 S Parsons Ave, Brandon, FL, 33511, US
Mail Address: 210 S Parsons Ave, Ste 11, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538639844 2018-11-29 2022-10-04 534 N HAMILTON ST, CHURCH POINT, LA, 70525, US 210 S PARSONS AVE, UNIT 11, BRANDON, FL, 33511, US

Contacts

Phone +1 337-684-0411
Fax 3376841010
Phone +1 813-790-8181

Authorized person

Name EVELYN B FILIPINAS
Role OWNER
Phone 3373085474

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Harris Caryl B Chief Executive Officer 13020 Homestead Lane, Parrish, FL, 34219
CLARE THORNBURG L Chief Operating Officer 210 S Parsons Ave, Brandon, FL, 33511
HARRIS CARYL B Agent 210 S Parsons Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-16 210 S Parsons Ave, Ste 11, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2024-07-16 HARRIS, CARYL B -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 210 S Parsons Ave, Ste 11, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 210 S Parsons Ave, Ste 11, Brandon, FL 33511 -
LC AMENDMENT 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-08
LC Amendment 2019-02-19
Florida Limited Liability 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7550738505 2021-03-06 0455 PPP 5331 Primrose Lake Cir Ste 246, Tampa, FL, 33647-3752
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5536
Loan Approval Amount (current) 5536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29256
Servicing Lender Name Rayne State Bank & Trust Company
Servicing Lender Address 200 S Adams Ave, RAYNE, LA, 70578-5836
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3752
Project Congressional District FL-15
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29256
Originating Lender Name Rayne State Bank & Trust Company
Originating Lender Address RAYNE, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5586.2
Forgiveness Paid Date 2022-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State