Search icon

ELDER CARE ADVANTAGE, LLC - Florida Company Profile

Company Details

Entity Name: ELDER CARE ADVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDER CARE ADVANTAGE, 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: 20 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: L18000174845
FEI/EIN Number 831415221

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

Address: 3508 Watercrest Place, ORLANDO, FL, 32835, US
Mail Address: 3508 Watercrest Place, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609344662 2018-11-07 2018-11-07 2913 RED ALDER BLVD, OCOEE, FL, 347618485, US 5178 DR PHILLIPS BLVD, ORLANDO, FL, 328193312, US

Contacts

Phone +1 407-729-1780

Authorized person

Name KIMBERLY MILLER
Role MANAGING MEMBER
Phone 4077291780

Taxonomy

Taxonomy Code 305S00000X - Point of Service
Is Primary Yes

Key Officers & Management

Name Role Address
Miller Kimberly M Manager 3508 Watercrest Place, Orlando, FL, 32835
Miller Rodney A Authorized Member 3508 Watercrest Place, Orlando, FL, 32835
MILLER KIMBERLY M Agent 3508 Watercrest Place, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000045547 PRESTIGE HOME CARE OF ORLANDO ACTIVE 2022-04-11 2027-12-31 - 5110 DR PHILLIPS BOULEVARD, ORLANDO, FL, 32819
G18000087778 HOME CARE ASSISTANCE EXPIRED 2018-08-07 2023-12-31 - 2913 RED ALDER BLVD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 3508 Watercrest Place, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 3508 Watercrest Place, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2023-10-07 MILLER, KIMBERLY M -
REINSTATEMENT 2023-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3508 Watercrest Place, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-02-02 5110 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 5110 DR. PHILLIPS BLVD, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-10-07
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6484417307 2020-04-30 0491 PPP 5110 Dr Phillips Blvd, Orlando, FL, 32819
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153400
Loan Approval Amount (current) 153400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 45
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154179.14
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State