Search icon

SOUTHWEST ORLANDO FAMILY MEDICINE, P.L.

Company Details

Entity Name: SOUTHWEST ORLANDO FAMILY MEDICINE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L02000028326
FEI/EIN Number 061654176
Address: 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538237615 2006-11-30 2014-01-15 7400 DOCS GROVE CIR, ORLANDO, FL, 328198010, US 7400 DOCS GROVE CIR, ORLANDO, FL, 328198010, US

Contacts

Phone +1 407-352-9717
Fax 4073545425

Authorized person

Name MELIZA GONZALES
Role OFFICE MANAGER
Phone 4073529717

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 375198810
State FL

Agent

Name Role Address
Gonzales Meliza C Agent 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819

Manager

Name Role Address
GONZALES PATRICK P Manager 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120755 SOUTHWEST ORLANDO FAMILY MEDICINE EXPIRED 2018-11-09 2023-12-31 No data 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Gonzales, Meliza C No data
LC AMENDMENT 2020-07-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 7400 DOCS GROVE CIRCLE, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 7400 DOCS GROVE CIRCLE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2009-01-20 7400 DOCS GROVE CIRCLE, ORLANDO, FL 32819 No data
CANCEL ADM DISS/REV 2004-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-11
LC Amendment 2020-07-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8679577101 2020-04-15 0491 PPP 7400 Docs Grove Cir, ORLANDO, FL, 32819
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766084
Loan Approval Amount (current) 766084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 81
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 772882.57
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State