Search icon

LIFECARE SOLUTIONS OF PALM BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFECARE SOLUTIONS OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P07000102851
FEI/EIN Number 261079977
Address: 8401 Lake Worth rd, Lake Worth, FL, 33467, US
Mail Address: 8401 Lake Worth rd, Lake Worth, FL, 33467, US
ZIP code: 33467
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOODWORTH WILLIAM President 8401 Lake Worth rd, Lake Worth, FL, 33467
BLOODWORTH WILLIAM Director 8401 Lake Worth rd, Lake Worth, FL, 33467
BLOODWORTH MADELEYN Secretary 8401 Lake Worth rd, Lake Worth, FL, 33467
BLOODWORTH MADELEYN Treasurer 8401 Lake Worth rd, Lake Worth, FL, 33467
BLOODWORTH MADELEYN Director 8401 Lake Worth rd, Lake Worth, FL, 33467
BLOODWORTH WILLIAM Agent 7480 SW 170 TERRACE, PALMETTO BAY, FL, 33157

National Provider Identifier

NPI Number:
1447446869
Certification Date:
2023-10-30

Authorized Person:

Name:
MRS. MADELEYN BLOODWORTH
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5617842765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016042 LIFECARE SOLUTIONS EXPIRED 2010-02-18 2015-12-31 - 8120 BELVEDERE ROAD, SUITE 5, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 8401 Lake Worth rd, suite 125, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-01-09 8401 Lake Worth rd, suite 125, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 7480 SW 170 TERRACE, PALMETTO BAY, FL 33157 -
AMENDMENT 2017-06-01 - -
REGISTERED AGENT NAME CHANGED 2017-06-01 BLOODWORTH, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
Amendment 2017-06-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207857.00
Total Face Value Of Loan:
207857.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183155.00
Total Face Value Of Loan:
183155.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$207,857
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,857
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$210,997.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $207,856
Jobs Reported:
30
Initial Approval Amount:
$183,155
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,155
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$185,623.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State