Search icon

ELBROWN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELBROWN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ELBROWN ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 23 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: P13000007756
FEI/EIN Number 46-1858850

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

Address: 1515 international parkway, suite 2025, LAKE MARY, FL 32746
Mail Address: 1515 international parkway, suite 2025, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952642969 2013-03-15 2021-01-13 1515 INTERNATIONAL PARKWAY, SUITE 2025, LAKE MARY, FL, 32746, US 1515 INTERNATIONAL PARKWAY, SUITE 2025, LAKE MARY, FL, 32746, US

Contacts

Phone +1 407-878-7368
Fax 3213630707

Authorized person

Name MS. CINDEE B KELLY
Role OWNER/ADMINISTRATOR
Phone 4078787368

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 00994750
State FL
Issuer MEDICAID
Number 010407200
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELBROWN ENTERPRISES INC RETIRMENT 2014 461859036 2015-08-12 ELBROWN ENTERPRISES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-24
Business code 621610
Sponsor’s telephone number 4078787367
Plan sponsor’s DBA name CAREMINDERS HOME CARE
Plan sponsor’s address 580 RINEHART ROAD, STE 100, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing CINDEE KELLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KELLY, CYNTHIA B Agent 1220 KERSFIELD CIRCLE, LAKE MARY, FL 32746
KELLY, CYNTHIA B President 1220 KERSFIELD CIRCLE, LAKE MARY, FL 32746
KELLY, CYNTHIA B Secretary 1220 KERSFIELD CIRCLE, LAKE MARY, FL 32746
KELLY, CYNTHIA B Treasurer 1220 KERSFIELD CIRCLE, LAKE MARY, FL 32746
KELLY, CYNTHIA B Director 1220 KERSFIELD CIRCLE, LAKE MARY, FL 32746
KELLY, JACKSON J Vice President 1220 KERSFIELD CIRCLE, LAKE MARY, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110971 HOME CARE NOW CENTRAL FLORIDA ACTIVE 2016-10-12 2026-12-31 - 1515 INTERNATIONAL PKWY, SUITE 2025, LAKE MARY, FL, 32746
G13000015455 CAREMINDERS HOME CARE EXPIRED 2013-02-13 2018-12-31 - 1220 KERSFIELD CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 1515 international parkway, suite 2025, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-12-14 1515 international parkway, suite 2025, LAKE MARY, FL 32746 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 KELLY, CYNTHIA B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
GTB HOME HEALTHCARE SOLUTIONS, INC., DENISE SEAMAN, WILLIAM SEAMAN, ELBROWN ENTERPRISES, INC. AND CINDEE KELLY VS CAREMINDERS HOME CARE, INC 5D2017-3430 2017-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-000214-11B-K

Parties

Name ELBROWN ENTERPRISES, INC.
Role Appellant
Status Active
Name DENISE SEAMAN
Role Appellant
Status Active
Name GTB HOME HEALTHCARE SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jamie Billotte Moses
Name WILLIAM SEAMAN
Role Appellant
Status Active
Name CINDEE KELLY
Role Appellant
Status Active
Name CAREMINDERS HOME CARE, INC.
Role Appellee
Status Active
Representations VICTOR KLINE, Edmund O. Loos, III
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 2/26
Docket Date 2018-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION TO FILE NOTICE OF VOL DISM, ETC.
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISM, ETC.; SEE AMENDED MOTION
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2018-01-16
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-01-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD GARY S SALZMAN 0769134
Docket Date 2017-11-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JAMIE BILLOTTE MOSES 009237
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2017-11-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE VICTOR KLINE 0438219
On Behalf Of CAREMINDERS HOME CARE, INC.
Docket Date 2017-11-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMIE BILLOTTE MOSES 009237
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAREMINDERS HOME CARE, INC.
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/17
On Behalf Of GTB HOME HEALTHCARE SOLUTIONS, INC
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8589878307 2021-01-29 0491 PPP 1515 International Pkwy Ste 2025, Lake Mary, FL, 32746-7635
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241372
Loan Approval Amount (current) 241372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-7635
Project Congressional District FL-07
Number of Employees 80
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 243691.85
Forgiveness Paid Date 2022-01-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State