Search icon

RELIANCE HEALTHCARE NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: RELIANCE HEALTHCARE NETWORK, 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: 05 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: M17000003899
FEI/EIN Number 82-1317953

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

Address: 401 N Ashley Dr Unit 173319, Tampa, FL, 33672, US
Mail Address: 401 N Ashley Dr Unit 173319, Tampa, FL, 33672, US
ZIP code: 33672
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770008773 2017-08-10 2022-07-21 3655 INNOVATION DR, LAKELAND, FL, 338124106, US 3655 INNOVATION DR, LAKELAND, FL, 338124106, US

Contacts

Phone +1 863-619-5999

Authorized person

Name DR. CARLOS ROMERO
Role PRESIDENT
Phone 8636195999

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ROMERO CARLOS Co 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
ROMERO CARLOS Chairman 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
Martinez Roberto Co 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
Martinez Roberto Chairman 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 401 N Ashley Dr Unit 173319, Tampa, FL 33672 -
CHANGE OF MAILING ADDRESS 2024-02-02 401 N Ashley Dr Unit 173319, Tampa, FL 33672 -
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-10-10
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-21
Foreign Limited 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8501227104 2020-04-15 0455 PPP 4700 EXPLORATION AVE, LAKELAND, FL, 33812-3319
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215657
Loan Approval Amount (current) 215657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33812-3319
Project Congressional District FL-18
Number of Employees 24
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 217591.92
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State