Search icon

ON POINT HEALTHCARE STAFFING, LLC - Florida Company Profile

Company Details

Entity Name: ON POINT HEALTHCARE STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON POINT HEALTHCARE STAFFING, 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: 31 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L18000209038
FEI/EIN Number 83-1796174

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

Address: 723 E Wade St, Trenton, FL, 32693, US
Mail Address: 1457 SE 101st St Trenton, FL. 32693, Trenton, fl, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren III Sylvester Manager 930 NE Joe Coney Ter, Lake City, FL, 32055
Ezell Terri M Mgr 1457 SE 101st St, Trenton, FL, 32693
Ezell Terri M Agent 1457 SE 101st St, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 723 E Wade St, Trenton, FL 32693 -
CHANGE OF MAILING ADDRESS 2023-04-26 723 E Wade St, Trenton, FL 32693 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Ezell, Terri M -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1457 SE 101st St, Trenton, FL 32693 -
LC AMENDMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
LC Amendment 2019-01-02
Florida Limited Liability 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852528604 2021-03-26 0491 PPS 1457 SE 101st St, Trenton, FL, 32693-3343
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 148590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693-3343
Project Congressional District FL-03
Number of Employees 1
NAICS code 623990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149638.39
Forgiveness Paid Date 2021-12-16
1115527209 2020-04-15 0491 PPP 1457 SE 101ST ST, TRENTON, FL, 32693-3343
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TRENTON, GILCHRIST, FL, 32693-3343
Project Congressional District FL-03
Number of Employees 294
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4235.35
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State