Search icon

Quality Healthcare, LLC

Headquarter

Company Details

Name: Quality Healthcare, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 18 Sep 2012 (13 years ago)
Business ID: 1008371
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 586 Lakeland East Dr, 586 Lakeland East Dr, Suite AFlowood, MS 39232
Historical names: Quality Healthcare, Inc.
Quality Healthcare and Hospice LLC

Links between entities

Type Company Name Company Number State
Headquarter of Quality Healthcare, LLC, ALABAMA 000-289-074 ALABAMA

Agent

Name Role Address
Verlencia R. Myers Agent 625 Lakeland East Drive, Suite E, Flowood, MS 39232

Manager

Name Role Address
Quality Healthcare Manager 586 Lakeland East Dr, Ste A, Flowood, MS 39232

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-18 Annual Report For Quality Healthcare, LLC
Annual Report LLC Filed 2024-04-26 Annual Report For Quality Healthcare, LLC
Annual Report LLC Filed 2023-04-17 Annual Report For Quality Healthcare, LLC
Annual Report LLC Filed 2022-05-06 Annual Report For Quality Healthcare, LLC
Annual Report LLC Filed 2021-04-14 Annual Report For Quality Healthcare, LLC
Amendment Form Filed 2020-10-01 Amendment For Quality Healthcare, LLC
Annual Report LLC Filed 2020-09-18 Annual Report For Quality Healthcare, LLC
Amendment Form Filed 2020-09-18 Amendment For Quality Healthcare, LLC
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-04-04 Annual Report For Quality Healthcare, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766547210 2020-04-28 0470 PPP 625 LAKELAND EAST DR, FLOWOOD, MS, 39232-8817
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599800
Loan Approval Amount (current) 599800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLOWOOD, RANKIN, MS, 39232-8817
Project Congressional District MS-03
Number of Employees 118
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39746
Originating Lender Name BankPlus
Originating Lender Address Greenwood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 604231.86
Forgiveness Paid Date 2021-01-28
3742298402 2021-02-05 0470 PPS 625 Lakeland East Dr Ste E, Flowood, MS, 39232-8817
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 436980
Loan Approval Amount (current) 436980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flowood, RANKIN, MS, 39232-8817
Project Congressional District MS-03
Number of Employees 77
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39099
Originating Lender Name BankPlus
Originating Lender Address BELZONI, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 439759.68
Forgiveness Paid Date 2021-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900149 Fair Labor Standards Act 2019-08-15 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-15
Termination Date 2020-04-22
Date Issue Joined 2019-10-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUYTON
Role Plaintiff
Name Quality Healthcare, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: Mississippi Secretary of State