Search icon

NAPLES URGENT CARE, PL - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437180114 2006-07-05 2020-08-22 1713 SW HEALTH PKWY, SUITE 1, NAPLES, FL, 341090421, US 1713 SW HEALTH PKWY, SUITE 1, NAPLES, FL, 341090421, US

Contacts

Phone +1 239-597-8000
Fax 2395978095

Authorized person

Name PAUL HOBACIA
Role OWNER
Phone 2395978000

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAPLES URGENT CARE PL 401K PLAN 2011 593649884 2012-10-15 NAPLES URGENT CARE PL 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 2395978000
Plan sponsor’s address 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593649884
Plan administrator’s name NAPLES URGENT CARE PL
Plan administrator’s address 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109
Administrator’s telephone number 2395978000

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing ROB MCGANN
Valid signature Filed with authorized/valid electronic signature
NAPLES URGENT CARE PL 401K PLAN 2010 593649884 2011-10-05 NAPLES URGENT CARE PL 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 2395978000
Plan sponsor’s address 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593649884
Plan administrator’s name NAPLES URGENT CARE PL
Plan administrator’s address 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109
Administrator’s telephone number 2395978000

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing LOUISE SCOTT
Valid signature Filed with authorized/valid electronic signature
NAPLES URGENT CARE PL 401K PLAN 2009 593649884 2010-09-22 NAPLES URGENT CARE PL 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 621111
Sponsor’s telephone number 2395978000
Plan sponsor’s address 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593649884
Plan administrator’s name NAPLES URGENT CARE PL
Plan administrator’s address 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109
Administrator’s telephone number 2395978000

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing LOUISE SCOTT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALMANZAR JOSE M Authorized Member 130 29TH ST. SW, NAPLES, FL, 34119
Tx & Financial Strategists LLC Agent 28089 Vanderbilt Drive, Bonita Springs, FL, 34134

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091308502 2021-02-19 0455 PPS 1713 HEALTH PARK WAY, NAPLES, FL, 34109
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109
Project Congressional District FL-19
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52195.46
Forgiveness Paid Date 2022-02-09
1219747809 2020-05-01 0455 PPP 1713 HEALTH PARK WAY, NAPLES, FL, 34109
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78835
Loan Approval Amount (current) 78835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State