Search icon

TRICIA R. ANDREWS, M.D., PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRICIA R. ANDREWS, M.D., PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2006 (19 years ago)
Document Number: L06000066278
FEI/EIN Number 870777904
Address: 8075 GATE PKWY W, SUITE 201, JACKSONVILLE, FL, 32216
Mail Address: 4925 Beach Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS TRICIA R Managing Member 8075 GATE PARKWAY WEST #201, JACKSONVILLE, FL, 32216
ANDREWS TRICIA R Agent 4925 Beach Blvd, JACKSONVILLE, FL, 32207

National Provider Identifier

NPI Number:
1891839445
Certification Date:
2021-03-25

Authorized Person:

Name:
DR. TRICIA R. ANDREWS
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
9042798248

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07155900267 JACKSONVILLE DERMATOLOGY ASSOCIATES, PL ACTIVE 2007-06-03 2027-12-31 - 8075 GATE PKWY W STE 201, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-15 8075 GATE PKWY W, SUITE 201, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 4925 Beach Blvd, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-10 8075 GATE PKWY W, SUITE 201, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000534816 TERMINATED 1000000835992 DUVAL 2019-07-31 2039-08-07 $ 2,653.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000958358 TERMINATED 1000000413117 DUVAL 2012-12-03 2032-12-05 $ 5,476.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
125345.00
Total Face Value Of Loan:
125345.00
Date:
2020-04-28
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:
125345.00
Total Face Value Of Loan:
125345.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$125,345
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,345
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$126,476.59
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $125,345
Jobs Reported:
11
Initial Approval Amount:
$139,960
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,905
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,622.67
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $116,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State