Search icon

GATEWAY HEALTH RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: GATEWAY HEALTH RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jan 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: M17000000083
FEI/EIN Number 260214600

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

Address: 13600 SHORELINE DR, STE 200, EARTH CITY, MO, 63045, US
Mail Address: REGISTERED AGENTS INC., 7901 4TH STREET N, ST PETERSBURG, FL, 33702, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
VERSOSKY WILLIAM Manager 2 UNIVERSITY DRIVE, PLANTATION, FL, 33324
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094957 GHR, SECOND SOURCE RX AND 2SRX ACTIVE 2019-08-29 2029-12-31 - 2 S. UNIVERISYT DRIVE, STE 300, PLANTATION, FL, 33324
G19000077633 GHR, SOURCE SOURCE RX AND 2SRX EXPIRED 2019-07-18 2024-12-31 - 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL, 33702
G18000025844 PRAXIS MED EXPIRED 2018-02-21 2023-12-31 - 3030 N. ROCKY POINT DR, STE 150A, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 13600 SHORELINE DR, STE 200, EARTH CITY, MO 63045 -
AMENDMENT AND NAME CHANGE 2019-07-08 GATEWAY HEALTH RESOURCES, LLC -
CHANGE OF MAILING ADDRESS 2019-07-08 13600 SHORELINE DR, STE 200, EARTH CITY, MO 63045 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
Amendment and Name Change 2019-07-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
Foreign Limited 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730508402 2021-02-04 0455 PPS 2 S University Dr Ste 300, Plantation, FL, 33324-3339
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245425
Loan Approval Amount (current) 245425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 518995
Servicing Lender Name Fund-Ex Solutions Group, LLC
Servicing Lender Address 10234 W. State Road 84, Davie, FL, 33324
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-3339
Project Congressional District FL-25
Number of Employees 20
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 518995
Originating Lender Name Fund-Ex Solutions Group, LLC
Originating Lender Address Davie, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246958.91
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State