Search icon

PRESTIGE ARBOR CARE LLC - Florida Company Profile

Company Details

Entity Name: PRESTIGE ARBOR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESTIGE ARBOR 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: 08 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: L19000009434
FEI/EIN Number 83-3160973

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

Address: 1095 Earlene Lane, Chipley, FL, 32428, US
Mail Address: 1095 Earlene Lane, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFINGER RICHARD T Owne 1095 Earlene Lane, Chipley, FL, 32428
Infinger Richard T Agent 1095 Earlene Lane, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 1095 Earlene Lane, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2022-10-20 Infinger, Richard Turner -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1095 Earlene Lane, Chipley, FL 32428 -
REINSTATEMENT 2021-01-11 - -
CHANGE OF MAILING ADDRESS 2021-01-11 1095 Earlene Lane, Chipley, FL 32428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-10-20
AMENDED ANNUAL REPORT 2021-04-01
REINSTATEMENT 2021-01-11
Florida Limited Liability 2019-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183857401 2020-05-04 0491 PPP 1095 Earlene Lane, CHIPLEY, FL, 32428
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CHIPLEY, WASHINGTON, FL, 32428-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17932.28
Forgiveness Paid Date 2021-08-30
3128088300 2021-01-21 0491 PPS 1095 Earlene Ln, Chipley, FL, 32428-4364
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chipley, WASHINGTON, FL, 32428-4364
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19859.36
Forgiveness Paid Date 2022-05-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3399684 Intrastate Non-Hazmat 2020-02-24 - - 3 2 Auth. For Hire, Private(Property)
Legal Name PRESTIGE ARBOR CARE LLC
DBA Name RICHARD INFINGER
Physical Address 1095 EARLENE LN , CHIPLEY, FL, 32428-4364, US
Mailing Address 1095 EARLENE LN , CHIPLEY, FL, 32428-4364, US
Phone (850) 890-4094
Fax (850) 890-4094
E-mail PRESTIGEPALMSPC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State