Search icon

EBACHE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EBACHE, 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: 03 Sep 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: M20000007696
FEI/EIN Number 455517221

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

Mail Address: 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759, US
Address: 34302 US HWY 19 N, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of EBACHE, LLC, NEW YORK 5308830 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EBACHE 401K PLAN 2019 455517221 2020-06-30 EBACHE LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 8553684717
Plan sponsor’s address 34302 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MELISSA NAGEL
Valid signature Filed with authorized/valid electronic signature
EBACHE 401K PLAN 2019 455517221 2020-06-19 EBACHE LLC 22
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 8553684717
Plan sponsor’s address 34302 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MNAGEL5860
Valid signature Filed with authorized/valid electronic signature
EBACHE 401K PLAN 2018 455517221 2019-07-24 EBACHE LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 8553684717
Plan sponsor’s address 34302 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing MELISSA NAGEL
Valid signature Filed with authorized/valid electronic signature
EBACHE 401K PLAN 2017 455517221 2018-06-22 EBACHE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 8553684717
Plan sponsor’s address 34302 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing MELISSA NAGEL
Valid signature Filed with authorized/valid electronic signature
EBACHE 401K PLAN 2016 455517221 2017-10-23 EBACHE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 7276430219
Plan sponsor’s address 34302 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2017-10-23
Name of individual signing ROBERT BACHE
Valid signature Filed with authorized/valid electronic signature
EBACHE 401K PLAN 2016 455517221 2017-10-05 EBACHE LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 7276430219
Plan sponsor’s DBA name SENIOR HEALTHCARE DIRECT
Plan sponsor’s address 34302 US HIGHWAY 19 N, PALM HARBOR, FL, 346842149

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing ROBERT BACHE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing ROBERT BACHE
Valid signature Filed with authorized/valid electronic signature
EBACHE 401K PLAN 2016 455517221 2017-10-16 EBACHE LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522220
Sponsor’s telephone number 7276430219
Plan sponsor’s address 34302 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing ROBERT BACHE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AL MARKETING, LLC Manager 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149576 SENIOR HEALTHCARE DIRECT ACTIVE 2022-12-06 2027-12-31 - 2650 MCCORMICK DR 200S, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-10-26 - -
CHANGE OF MAILING ADDRESS 2020-10-07 34302 US HWY 19 N, PALM HARBOR, FL 34684 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-23
CORLCRACHG 2020-10-26
Foreign Limited 2020-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998267108 2020-04-10 0455 PPP 28050 US HIGHWAY 19 N Ste 203, CLEARWATER, FL, 33761-2627
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383492
Loan Approval Amount (current) 383500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-2627
Project Congressional District FL-13
Number of Employees 30
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 386003.4
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State