Search icon

NAPLES URGENT CARE, PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES URGENT CARE, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES URGENT CARE, PL is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Jun 2000 (25 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: L00000006406
FEI/EIN Number 593649884

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

Address: 130 29TH ST. SW, NAPLES, FL, 34119, US
Mail Address: 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMANZAR JOSE M Authorized Member 130 29TH ST. SW, NAPLES, FL, 34119
TAX & FINANCIAL STRATEGISTS, LLC Agent -

National Provider Identifier

NPI Number:
1437180114

Authorized Person:

Name:
PAUL HOBACIA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No

Contacts:

Fax:
2395978095

Form 5500 Series

Employer Identification Number (EIN):
593649884
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007375 NAPLES URGENT CARE EXPIRED 2012-01-21 2017-12-31 - 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109
G10000030410 ESTERO URGENT CARE EXPIRED 2010-04-05 2015-12-31 - 1713 SW HEALTH PKWY STE 1, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 28089 Vanderbilt Drive, Suite 201, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Tx & Financial Strategists LLC -
LC DISSOCIATION MEM 2023-09-15 - -
LC AMENDMENT 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-13 130 29TH ST. SW, NAPLES, FL 34119 -
LC AMENDMENT 2019-09-13 - -
LC AMENDMENT 2019-07-17 - -
LC NAME CHANGE 2012-10-04 NAPLES URGENT CARE, PL -
LC AMENDMENT AND NAME CHANGE 2011-12-22 MCGANN MEDICAL CONSULTING, LLC -
CHANGE OF MAILING ADDRESS 2010-01-05 130 29TH ST. SW, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000010080 ACTIVE 1000000808481 COLLIER 2018-12-21 2029-01-02 $ 739.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000795470 TERMINATED 1000000727677 COLLIER 2016-12-05 2036-12-16 $ 4,091.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000795462 TERMINATED 1000000727673 COLLIER 2016-11-17 2026-12-16 $ 4,748.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000663713 LAPSED 09-SC-004995 LEE COUNTY CIRCUIT COURT 2009-10-14 2015-06-17 $1447.12 BONITA PRINT SHOP, 28210 OLD 41 ROAD, SUITE 305, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2024-05-01
CORLCDSMEM 2023-09-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
LC Amendment 2019-09-13
LC Amendment 2019-07-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
51700.00
Total Face Value Of Loan:
51700.00
Date:
2020-05-03
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:
78835.00
Total Face Value Of Loan:
78835.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51700
Current Approval Amount:
51700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52195.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78835
Current Approval Amount:
78835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State