Search icon

EXPRESS CARE OF TAMPA BAY LLC. - Florida Company Profile

Company Details

Entity Name: EXPRESS CARE OF TAMPA BAY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXPRESS CARE OF TAMPA BAY LLC. 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: 21 Jan 2004 (21 years ago)
Document Number: L04000006231
FEI/EIN Number 200656648

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

Address: 6015 REX HALL LANE, APOLLO BEACH, FL, 33572, US
Mail Address: 13318 WALDEN SHEFFIELD RD, DOVER, FL, 33527, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518011386 2007-01-22 2020-08-22 6496 N US HIGHWAY 41, APOLLO BEACH, FL, 335721804, US 107 W ROBERTSON ST, BRANDON, FL, 335115111, US

Contacts

Phone +1 813-651-4100
Fax 8136514111

Authorized person

Name MRS. ANGELA KAY GOMES
Role BILLING MANAGER
Phone 8664204254

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME71027
State FL
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME79013
State FL
Is Primary No
Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
License Number ME79013
State FL
Is Primary No
Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
License Number ME71027
State FL
Is Primary No

Other Provider Identifiers

Issuer RR MCARE GROUP
Number DB9962
State FL
Issuer BCBS GROUP UC
Number B903U
State FL
Issuer CITRUS GROUP UC
Number 10560801
State FL
Issuer MEDICAID
Number MCAID ID #
State FL

Key Officers & Management

Name Role Address
RAHMAN KHAWAJA A Manager 13318 WALDEN SHEFFIELD RD, DOVER, FL, 33527
RAHMAN SAMIA Manager 13318 WALDEN SHEFFIELD RD, DOVER, FL, 33527
RAHMAN KHAWAJA A Agent 13318 WALDEN SHEFFIELD RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 6015 REX HALL LANE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 13318 WALDEN SHEFFIELD RD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 6015 REX HALL LANE, APOLLO BEACH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000152638 TERMINATED 1000000446558 HILLSBOROU 2013-01-02 2023-01-16 $ 363.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4121885002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient EXPRESS CARE OF TAMPA BAY LLC.
Recipient Name Raw EXPRESS CARE OF TAMPA BAY LLC.
Recipient DUNS 607459711
Recipient Address 6015 REX HALL LANE., APOLLO BEACH, HILLSBOROUGH, FLORIDA, 33572-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5679.00
Face Value of Direct Loan 277000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188388302 2021-01-26 0455 PPS 6015 Rex Hall Ln, Apollo Beach, FL, 33572-2657
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81455
Loan Approval Amount (current) 81455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-2657
Project Congressional District FL-14
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81905.79
Forgiveness Paid Date 2021-08-18
5342817701 2020-05-01 0455 PPP 6015 REX HALL LN, APOLLO BEACH, FL, 33572-2657
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81453
Loan Approval Amount (current) 81453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2657
Project Congressional District FL-14
Number of Employees 12
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82120.25
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State