Search icon

KINDRED GRACE HOMECARE LLC - Florida Company Profile

Company Details

Entity Name: KINDRED GRACE HOMECARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINDRED GRACE HOMECARE 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: 04 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: L19000224419
FEI/EIN Number 84-2936175

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

Address: 100 LINTON BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 100 LINTON BLVD, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULES BETHESDA Owner 675 coral way, Delray Beach, FL, 33445
ESTIME SONIA Manager 3030 CORTEZ LANE, DELRAY BEACH, FL, 33445
JEAN LOURDIE Asst 100 LINTON BLVD, DELRAY BEACH, FL, 33483
JULES BETHESDA Agent 100 linton blvd, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000051420 CHENEY BROTHERS INC ACTIVE 2025-04-16 2030-12-31 - 100 LINTON BLVD 148A, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 100 linton blvd, 148a, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 100 LINTON BLVD, 148A, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2022-12-09 100 LINTON BLVD, 148A, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2022-12-09 JULES, BETHESDA -
LC AMENDMENT 2021-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258311 ACTIVE 50-2022-CC-004406 15TH JUDICIAL CIRCUIT 2022-05-26 2027-05-27 $7,077.73 MIZNER CITY INVESTMENTS LLC, 215 NORTH FEDERAL HIGHWAY, BOCA RATON

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-03-11
AMENDED ANNUAL REPORT 2022-12-12
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-05-01
LC Amendment 2021-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442198600 2021-03-20 0455 PPP 14590 S Military Trl Ste E6, Delray Beach, FL, 33484-3701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 149000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-3701
Project Congressional District FL-22
Number of Employees 4
NAICS code 623110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149755.21
Forgiveness Paid Date 2021-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State