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.
Status: Active
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
Address: 130 29TH ST. SW, NAPLES, FL, 34119, US
Mail Address: 1713 SW HEALTH PARKWAY, SUITE 1, NAPLES, FL, 34109, US
ZIP code: 34119
City: Naples
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 28089 Vanderbilt Drive, Bonita Springs, FL, 34134

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:
2014
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
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

Jobs Reported:
7
Initial Approval Amount:
$51,700
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,195.46
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $51,700
Jobs Reported:
7
Initial Approval Amount:
$78,835
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $78,835

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State