Search icon

MYDPCDOC, LLC - Florida Company Profile

Company Details

Entity Name: MYDPCDOC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYDPCDOC, 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: 30 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: L06000000153
FEI/EIN Number 205867633

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

Address: 4953 VAN DYKE RD, LUTZ, FL, 33558, US
Mail Address: 14849 TUDOR CHASE DR., TAMPA, FL, 33626
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRALL ERIC Managing Member 14849 TUDOR CHASE DR., TAMPA, FL, 33626
CRALL KARA Managing Member 14849 TUDOR CHASE DR., TAMPA, FL, 33626
CRALL KARA MGRM Agent 14849 TUDOR CHASE DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-10 CRALL, KARA, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 14849 TUDOR CHASE DR., TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4953 VAN DYKE RD, LUTZ, FL 33558 -
LC NAME CHANGE 2015-06-08 MYDPCDOC, LLC -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-05-30 RIVER JORDAN DPC PHYSICIANS, LLC -
CHANGE OF MAILING ADDRESS 2012-04-29 4953 VAN DYKE RD, LUTZ, FL 33558 -
LC NAME CHANGE 2006-10-31 RIVER JORDAN CARDIOVASCULAR HEALTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
LC Name Change 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7282627209 2020-04-28 0455 PPP 14849 TUDOR CHASE DR, TAMPA, FL, 33626
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34757
Loan Approval Amount (current) 34757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35205.51
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State