Search icon

HEATHCOT LLC - Florida Company Profile

Company Details

Entity Name: HEATHCOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHCOT 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: 20 May 1998 (27 years ago)
Document Number: L98000000646
FEI/EIN Number 650850842

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

Address: 3003 YAMATO RD., C1, BOCA RATON, FL, 33434-5336
Mail Address: 3003 YAMATO RD., C1, BOCA RATON, FL, 33434-5336
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHYMAN-BROWN ANDREW J Manager 3003 YAMATO RD., BOCA RATON, FL, 334345336
WHYMAN-BROWN FRANCINE G Manager 3003 YAMATO RD., BOCA RATON, FL, 334345336
WHYMAN-BROWN ANDREW J Agent 3003 YAMATO RD., BOCA RATON, FL, 334345336

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 3003 YAMATO RD., C1, BOCA RATON, FL 33434-5336 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 3003 YAMATO RD., C1, BOCA RATON, FL 33434-5336 -
CHANGE OF MAILING ADDRESS 2005-04-19 3003 YAMATO RD., C1, BOCA RATON, FL 33434-5336 -
REGISTERED AGENT NAME CHANGED 2004-11-29 WHYMAN-BROWN, ANDREW J -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207308409 2021-02-16 0455 PPS 3003 W Yamato Rd Ste C1, Boca Raton, FL, 33434-5337
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212337
Loan Approval Amount (current) 212337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33434-5337
Project Congressional District FL-23
Number of Employees 25
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213995.94
Forgiveness Paid Date 2021-12-02
2566067206 2020-04-16 0455 PPP 3003 YAMATO RD STE C1, BOCA RATON, FL, 33434
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228847
Loan Approval Amount (current) 228847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 20
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230497.88
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State