Search icon

RICHICHI FAMILY HEALTH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHICHI FAMILY HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHICHI FAMILY HEALTH 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: 18 Nov 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: L05000111598
FEI/EIN Number 203798903

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

Address: 1217 PIPER BLVD STE 101, NAPLES, FL, 34110, US
Mail Address: 21 Gray Duster Circle, Biltmore Lake, NC, 28715-9534, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHICHI JOSEPH Managing Member 21 Gray Duster Circle, Biltmore Lake, NC, 287159534
RICHICHI JOSEPH Agent 1217 PIPER BLVD STE 101, NAPLES, FL, 34110

National Provider Identifier

NPI Number:
1053522607

Authorized Person:

Name:
DR. JOSEPH RICHICHI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2395930067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 1217 PIPER BLVD STE 101, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1217 PIPER BLVD STE 101, NAPLES, FL 34110 -
LC AMENDMENT 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 1217 PIPER BLVD STE 101, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
215000.00
Total Face Value Of Loan:
215000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-121000.00
Total Face Value Of Loan:
79000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216189.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State