Search icon

ISLAND MEDICAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND MEDICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND MEDICAL CARE, 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: 20 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: L06000041610
FEI/EIN Number 161760288

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

Address: 440 Royal Palm Way, Suite 100, Palm Beach, FL, 33480, US
Mail Address: 440 Royal Palm Way, Suite 100, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548280027 2006-07-20 2022-02-16 440 ROYAL PALM WAY STE 100, PALM BEACH, FL, 334804179, US 440 ROYAL PALM WAY STE 100, PALM BEACH, FL, 334804179, US

Contacts

Phone +1 561-440-8879
Fax 5614224033

Authorized person

Name DR. EARL J. CAMPAZZI JR.
Role PRESIDENT
Phone 5614408879

Taxonomy

Taxonomy Code 2083P0500X - Preventive Medicine/Occupational Environmental Medicine Physician
License Number ME 69252
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CAMPAZZI EARL JDR. Manager 440 ROYAL PALM WAY, SUITE 100, PALM BEACH, FL, 33480
Campazzi Earl JDr. Agent 440 Royal Palm Way, Suite 100, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146273 CAMPAZZI CONCIERGE MEDICINE ACTIVE 2021-11-01 2026-12-31 - 440 ROYAL PALM WAY, SUITE 100, PALM BEACH, FL, 33480
G17000059644 CAMPAZZI CAONCIERGE MEDICAL SERVICES EXPIRED 2017-05-31 2022-12-31 - 1411 N FLAGLER DR STE 7200, WEST PALM BEACH, FL, 33401
G10000094373 CONSUMERSGUIDETOHEALTHCARE.COM EXPIRED 2010-10-14 2015-12-31 - 131 COSTELLO ROAD, WEST PALM BEACH, FL, 33405
G10000094370 BEINGAPATIENTFORDUMMIES.COM EXPIRED 2010-10-14 2015-12-31 - 131 COSTELLO ROAD, WEST PALM BEACH, FL, 33405
G10000094376 IDIOTSGUIDETOBEINGAPATIENT.COM EXPIRED 2010-10-14 2015-12-31 - 131 COSTELLO ROAD, WEST PALM BEACH, FL, 33405
G10000088572 FINDOUTFROMTHEDOCTOR.COM EXPIRED 2010-09-27 2015-12-31 - 131 COSTELLO ROAD, WEST PALM BEACH, FL, 33480
G10000088565 RECENTLYDIAGNOSED.INFO EXPIRED 2010-09-27 2015-12-31 - 131 COSTELLO ROAD, WEST PALM BEACH, FL, 33405
G10000088568 FINDOUTFROMADOCTOR.COM EXPIRED 2010-09-27 2015-12-31 - 131 COSTELLO ROAD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 440 Royal Palm Way, Suite 100, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-11-19 440 Royal Palm Way, Suite 100, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 440 Royal Palm Way, Suite 100, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Campazzi, Earl J., Dr. -
LC AMENDMENT 2011-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912497700 2020-05-01 0455 PPP 251 Royal Palm Way Ste., 100A, PALM BEACH, FL, 33480
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134105
Loan Approval Amount (current) 134105
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 PALM BEACH, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135349.87
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State