Entity Name: | URGENT CARE CENTER OF SOUTHWEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URGENT CARE CENTER OF SOUTHWEST FLORIDA, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000053657 |
FEI/EIN Number |
202923324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1708 Cape Coral Parkway West, Cape Coral, FL, 33914, US |
Mail Address: | 12717 Brewster Drive, Fort Myers, FL, 33908, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1780833509 | 2008-09-17 | 2008-09-17 | PO BOX 60159, FORT MYERS, FL, 339066159, US | 1708 CAPE CORAL PKWY W, SUITE 2, CAPE CORAL, FL, 339146985, US | |||||||||||||||||||
|
Phone | +1 239-333-3333 |
Authorized person
Name | LARRY HOBBS |
Role | PRESIDENT |
Phone | 8886806124 |
Taxonomy
Taxonomy Code | 261QU0200X - Urgent Care Clinic/Center |
Is Primary | Yes |
Other Provider Identifiers
Issuer | BCBS |
Number | B911C |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URGENT CARE CENTER OF SOUTHWEST FLORIDA 401K PROFIT SHARING AND TRUST | 2009 | 202923324 | 2011-02-08 | URGENT CARE CENTER OF SOUTHWEST FLORIDA | 33 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 202923324 |
Plan administrator’s name | URGENT CARE CENTER OF SOUTHWEST FLORIDA |
Plan administrator’s address | 1708 CAPE CORAL PARKWAY WEST, SUITE # 2, CAPE CORAL, FL, 33914 |
Administrator’s telephone number | 2393333338 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-02-08 |
Name of individual signing | RITA SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 621498 |
Sponsor’s telephone number | 2393333338 |
Plan sponsor’s mailing address | 1708 CAPE CORAL PARKWAY WEST, SUITE # 2, CAPE CORAL, FL, 33914 |
Plan sponsor’s address | 1708 CAPE CORAL PARKWAY WEST, SUITE # 2, CAPE CORAL, FL, 33914 |
Plan administrator’s name and address
Plan administrator’s name | SAME |
Number of participants as of the end of the plan year
Active participants | 33 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 7 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Signature of
Role | Plan administrator |
Date | 2011-02-08 |
Name of individual signing | RITA SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOHNSON THOMAS B | Managing Member | 6423 COCOS DRIVE, FORT MYERS, FL, 33908 |
PHELPS DWIGHT S | Managing Member | 1708 Cape Coral Parkway West, Cape Coral, FL, 33914 |
SIMMONS WALTER D | Managing Member | 1708 Cape Coral Parkway West, Cape Coral, FL, 33914 |
HOBBS LARRY A | Managing Member | 12717 BREWSTER DRIVE, FT. MYERS, FL, 33908 |
HOBBS LARRY A | Agent | 12717 BREWSTER DRIVE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1708 Cape Coral Parkway West, 2, Cape Coral, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 1708 Cape Coral Parkway West, 2, Cape Coral, FL 33914 | - |
LC AMENDMENT | 2006-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State