Search icon

FLOURISH HEALTH NETWORK PLLC - Florida Company Profile

Company Details

Entity Name: FLOURISH HEALTH NETWORK PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOURISH HEALTH NETWORK PLLC 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: 28 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L19000220043
FEI/EIN Number 84-2859048

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

Address: 1330 NW 6TH STREET, SUITE A, GAINESVILLE, FL, 32601, US
Mail Address: 1330 NW 6TH STREET, SUITE A, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNBIZ ONLINE LLC Agent -
CONLON JENNIFER APRN Authorized Member 9705 SW 81ST WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-28 - -
REGISTERED AGENT NAME CHANGED 2023-12-28 SUNBIZ ONLINE LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-12-28 1401 SAWGRASS CORPORATE PKWY, SUITE 200, SUNRISE, FL 33323 -
LC NAME CHANGE 2020-01-31 FLOURISH HEALTH NETWORK PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 1330 NW 6TH STREET, SUITE A, GAINESVILLE, FL 32601 -
LC AMENDMENT AND NAME CHANGE 2019-10-02 FLOURISH HEALTH NETWORK LLC -
CHANGE OF MAILING ADDRESS 2019-10-02 1330 NW 6TH STREET, SUITE A, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-20
LC Amendment 2023-12-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
LC Name Change 2020-01-31
LC Amendment and Name Change 2019-10-02
Florida Limited Liability 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494698704 2021-03-29 0491 PPP 1330 NW 6th St Ste A, Gainesville, FL, 32601-2202
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8807
Loan Approval Amount (current) 8807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-2202
Project Congressional District FL-03
Number of Employees 2
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8887.83
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State