Search icon

PREVENTATIVE HEALTH, LLC

Company Details

Name: PREVENTATIVE HEALTH, LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Active-Existing
Date of registration: 14 Nov 2011 (13 years ago)
Financial Date End: 30 Nov 2025
Entity Number: 333820
Place of Formation: IDAHO
File Number: 333820
ZIP code: 83616
County: Ada County
Principal Address: STE 100 1079 S ANCONA AVE STE 100 EAGLE, ID 83616
Mailing Address: STE 100 1079 S ANCONA AVE EAGLE, ID 83616-7443

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJ2YD2JE3LQ9 2024-05-15 1079 S ANCONA AVE, STE 100, EAGLE, ID, 83616, 7443, USA 1079 S ANCONA AVE STE 100, EAGLE, ID, 83616, 7443, USA

Business Information

URL www.preventativehealthscreenings.com
Congressional District 02
State/Country of Incorporation ID, USA
Activation Date 2023-05-18
Initial Registration Date 2021-05-26
Entity Start Date 2012-05-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIELLE B BENNION
Address 1079 S ANCONA AVE, STE 100, EAGLE, ID, 83616, USA
Government Business
Title PRIMARY POC
Name DANIELLE B BENNION
Address 1079 S ANCONA AVE, STE 100, EAGLE, ID, 83616, USA
Past Performance Information not Available

Agent

Name Role Address
DANIELLE BENNION Agent 1079 S ANCONA AVE, STE 100, EAGLE, ID 83616

Manager

Name Role Address Appointed On Resigned On
Danielle Bonna Bennion Manager 1079 S ANCONA AVE, EAGLE, ID 83616 2022-03-04 2023-02-27
Preventative Health Manager 1079 S ANCONA AVE, EAGLE, ID 83616 2020-12-03 2022-03-04
Danielle B. Bennion Manager 1079 S ANCONA AVE STE 100, EAGLE, ID 83616 2023-02-27 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0005921753 2024-10-03
Annual Report 0005442075 2023-10-16
Amendment to Certificate 0005364938 2023-08-16
Application for Reinstatement 0005126762 2023-02-27
Dissolution/Revocation - Administrative 0005101614 2023-02-08
Application for Reinstatement 0004634330 2022-03-04
Dissolution/Revocation - Administrative 0004616687 2022-02-19
Change of Registered Office/Agent/Both (by Entity) 0004087139 2020-12-03
Annual Report 0004087119 2020-12-03
Statement of Change of Business Mailing Address 0004087157 2020-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3172707101 2020-04-11 1087 PPP 531 S. Fitness Pl. Ste. 100, EAGLE, ID, 83616-6552
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20132
Servicing Lender Name D. L. Evans Bank
Servicing Lender Address 375 N Overland Ave, BURLEY, ID, 83318-3432
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAGLE, ADA, ID, 83616-6552
Project Congressional District ID-01
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 20132
Originating Lender Name D. L. Evans Bank
Originating Lender Address BURLEY, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58843.07
Forgiveness Paid Date 2021-03-24
9902488310 2021-01-31 1087 PPS 1079 S Ancona Ave Ste 100, Eagle, ID, 83616-7443
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20132
Servicing Lender Name D. L. Evans Bank
Servicing Lender Address 375 N Overland Ave, BURLEY, ID, 83318-3432
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eagle, ADA, ID, 83616-7443
Project Congressional District ID-02
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 20132
Originating Lender Name D. L. Evans Bank
Originating Lender Address BURLEY, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58514.03
Forgiveness Paid Date 2021-06-15

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_13-cv-00414 Judicial Publications 18:1961 Racketeering (RICO) Act Civil (Rico)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name James Adamson
Role Defendant
Name Doe Entities I-X
Role Defendant
Name Mountain View Hospital
Role Defendant
Name PREVENTATIVE HEALTH, LLC
Role Defendant
Name Siasconset
Role Defendant
Name Symbion
Role Defendant
Name Josh Tolman
Role Defendant
Name WELLNESS SCREENINGS, LLC
Role Defendant
Name Benjamin Wood
Role Defendant
Name Danielle Bennion
Role Plaintiff
Name IDAHO HEALTH SCREENINGS & VACCINATIONS, LLC
Role Plaintiff
Name NORTHWEST OSTEOSCREENING, INC.
Role Plaintiff
Name PREVENTATIVE HEALTH, LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-4_13-cv-00414-0
Date 2014-10-02
Notes MEMORANDUM DECISION AND ORDER granting 31 Motion to Dismiss Amended Complaint. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00414-1
Date 2014-10-16
Notes JUDGMENT. In accordance with the Memorandum Decision and Order 39 entered on 10/2/2014, it is hereby ORDERED, ADJUDGED and DECREED that judgment be enteredin favor of defendants, and that this case be dismissed in its entirety. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-4_13-cv-00414-2
Date 2015-02-09
Notes MEMORANDUM DECISION AND ORDER denying 40 Defendants Motion for Attorney Fees; denying as moot 41 Defendants Motion for Attorney Fees; denying 45 Defendants Motion for Attorney Fees; denying 46 Defendants Post-Judgment Motion for Attorney Fees. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State