Search icon

ELBROWN ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ELBROWN ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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 (10 years ago)
Document Number: P13000007756
FEI/EIN Number 46-1858850

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

Address: 1515 international parkway, LAKE MARY, FL, 32746, US
Mail Address: 1515 international parkway, LAKE MARY, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
KELLY CYNTHIA B Agent 1220 KERSFIELD CIRCLE, LAKE MARY, FL, 32746

National Provider Identifier

NPI Number:
1952642969
Certification Date:
2021-01-13

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
3213630707

Form 5500 Series

Employer Identification Number (EIN):
461859036
Plan Year:
2014
Number Of Participants:
1
Sponsors DBA Name:
CAREMINDERS HOME CARE
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
241372.00
Total Face Value Of Loan:
241372.00

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$241,372
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$241,372
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$243,691.85
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $241,368
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State