Search icon

A PLACE CALLED SWEET HOME INC

Company Details

Entity Name: A PLACE CALLED SWEET HOME INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: P17000040621
FEI/EIN Number 82-1446537
Address: 4360 West Vine St., KISSIMMEE, FL 34746
Mail Address: 4360 W Vine Street, Kissimmee, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588171979 2018-01-07 2018-01-07 11563 AMIDSHIP LN UNIT 8203, WINDERMERE, FL, 347865537, US 4360 W VINE ST, KISSIMMEE, FL, 347466313, US

Contacts

Phone +1 786-315-8785

Authorized person

Name MRS. YAMILE RODRIGUEZ
Role OWNER
Phone 7863158785

Taxonomy

Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
License Number 9407
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 9407
State FL

Agent

Name Role Address
SALVAT RODRIGUEZ, IVETTE Agent 4360 W Vine Street, Kissimmee, FL 34746

Vice President

Name Role Address
Vargas, YAMILE Vice President 4360 W Vine Street, Kissimmee, FL 34746

President

Name Role Address
SALVAT RODRIGUEZ, IVETTE President 4360 West Vine St., KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 SALVAT RODRIGUEZ, IVETTE No data
AMENDMENT 2024-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-05 VARGAS, Yamile No data
CHANGE OF MAILING ADDRESS 2019-02-11 4360 West Vine St., KISSIMMEE, FL 34746 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4360 W Vine Street, Kissimmee, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 4360 West Vine St., KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
Amendment 2024-11-26
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-05-16
Domestic Profit 2017-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709077307 2020-05-02 0455 PPP 4360 W VINE ST, KISSIMMEE, FL, 34746-6313
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12745
Loan Approval Amount (current) 12745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-6313
Project Congressional District FL-09
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12853.25
Forgiveness Paid Date 2021-03-10
3526378604 2021-03-17 0455 PPS 4360 W Vine St, Kissimmee, FL, 34746-6313
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5666
Loan Approval Amount (current) 5666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-6313
Project Congressional District FL-09
Number of Employees 8
NAICS code 623311
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5697.2
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State