Search icon

ANGEL OAK ARBOR CARE LLC - Florida Company Profile

Company Details

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

ANGEL OAK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2019 (6 years ago)
Date of dissolution: 11 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L19000237110
FEI/EIN Number 843178223

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

Address: 2800 S NOVA RD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2800 S Nova Road, SOUTH DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA SHEILA T Authorized Member 761 HORSEMAN DR, PORT ORANGE, FL, 32119
RIVERA MARCELINO C Authorized Member 787 ASPEN DR., SOUTH DAYTONA BEACH, FL, 32119
RIVERA SHEILA T Agent 761 Horseman Drive, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-11 - -
CHANGE OF MAILING ADDRESS 2023-01-30 2800 S NOVA RD, #H-4, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 761 Horseman Drive, Port Orange, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 2800 S NOVA RD, #H-4, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2020-03-02 - -
LC STMNT OF RA/RO CHG 2019-11-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 RIVERA, SHEILA TERESA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-05
LC Amendment 2020-03-02
CORLCRACHG 2019-11-25
Florida Limited Liability 2019-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1699108810 2021-04-10 0491 PPP 787 Aspen Dr, South Daytona, FL, 32119-1850
Loan Status Date 2023-02-15
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44900
Loan Approval Amount (current) 44900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-1850
Project Congressional District FL-06
Number of Employees 13
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45674.99
Forgiveness Paid Date 2023-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State