Search icon

22 HEALTH GROUP, LLC

Company Details

Entity Name: 22 HEALTH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 02 Jun 2014 (11 years ago)
Document Number: M14000003788
FEI/EIN Number 46-5409843
Address: 1052 W. SR 436, #1070, ALTAMONTE SPRINGS, FL 32714
Mail Address: MURPHY & BERGLUND, PLLC, 1101 DOUGLAS AVE, STE 1006, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598313983 2019-08-28 2019-08-28 1052 W STATE ROAD 436 STE 1070, ALTAMONTE SPRINGS, FL, 327142939, US 501 E OAK ST STE F, KISSIMMEE, FL, 347444554, US

Contacts

Phone +1 407-951-8921
Phone +1 407-750-5557

Authorized person

Name CHELSEA JONES
Role BILLING MANAGER
Phone 4079518921

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
22 HEALTH GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 465409843 2024-04-26 22 HEALTH GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 W STATE ROAD 464 STE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
22 HEALTH GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465409843 2023-07-05 22 HEALTH GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 W STATE ROAD 464 STE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
22 HEALTH GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465409843 2022-07-12 22 HEALTH GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 W STATE ROAD 464 STE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
22 HEALTH GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465409843 2021-06-10 22 HEALTH GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 W STATE ROAD, 464 STE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
22 HEALTH GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 465409843 2020-06-16 22 HEALTH GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 W STATE ROAD 464 STE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
22 HEALTH GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 465409843 2019-04-16 22 HEALTH GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 W STATE ROAD 436 STE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing 22 HEALTH GROUP LLC
Valid signature Filed with authorized/valid electronic signature
22 HEALTH GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 465409843 2018-04-10 22 HEALTH GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621399
Sponsor’s telephone number 4079518921
Plan sponsor’s address 1052 WEST SR 436 SUITE 1070, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MURPHY & BERGLUND, PLLC Agent

Manager

Name Role Address
USINA, CHRISTOPHER Manager 1052 W. SR 436, #1070, ALTAMONTE SPRINGS, FL 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083140 22 HEALTH KISSIMMEE, SERIES ACTIVE 2019-08-05 2029-12-31 No data C/O MURPHY & BERGLUND, PLLC, 1101 DOUGLAS AVE., SUITE 1006, ALTAMONTE SPRINGS, FL, 32714
G16000053926 22 HEALTH OVIEDO, SERIES EXPIRED 2016-05-31 2021-12-31 No data 1000 EXECUTIVE DR., SUITE 4, OVIEDO, FL, 32765
G15000094787 22 HEALTH ORANGE CITY, SERIES ACTIVE 2015-09-15 2025-12-31 No data 2864 WELLNESS AVE, ORANGE CITY, FL, 32763
G15000018273 22 HEALTH ACTIVE 2015-02-19 2025-12-31 No data 1052 W. SR 436, #1070, ALTAMONTE SPRINGS, FL, 32714
G14000064317 22 HEALTH EAST, SERIES ACTIVE 2014-06-23 2029-12-31 No data C/O MURPHY & BERGLUND, PLLC, 1101 DOUGLAS AVE, SUITE 1006, ALTAMONTE SPRINGS, FL, 32714
G14000064314 22 HEALTH ALTAMONTE, SERIES ACTIVE 2014-06-23 2029-12-31 No data 1052 W SR 436, SUITE 1070, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-19 1052 W. SR 436, #1070, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 1101 DOUGLAS AVENUE, STE 1006, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2019-02-04 MURPHY & BERGLUND, PLLC No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-01 1052 W. SR 436, #1070, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2389778506 2021-02-20 0491 PPS 1052 W State Road 436 Ste 1070, Altamonte Springs, FL, 32714-2939
Loan Status Date 2024-07-13
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203802
Loan Approval Amount (current) 203802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2939
Project Congressional District FL-07
Number of Employees 13
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9630947109 2020-04-15 0491 PPP 1052 W. SR 436 Suite 1070, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151962.5
Forgiveness Paid Date 2021-08-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State