Search icon

ORANGE PARK FOOT SOLUTIONS, LLC

Company Details

Entity Name: ORANGE PARK FOOT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L07000022146
FEI/EIN Number 208519288
Address: 2176 PARK AVE, SUITE 101, ORANGE PARK, FL, 32073
Mail Address: 1553 HARBOUR CLUB DRIVE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639370323 2007-05-30 2008-02-20 2176 PARK AVE STE 101, ORANGE PARK, FL, 320735524, US 2176 PARK AVE STE 101, ORANGE PARK, FL, 320735524, US

Contacts

Phone +1 904-269-1100
Fax 9042691105

Authorized person

Name MR. JIMMIE B. THOMAS
Role OWNER
Phone 9042691100

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
Foot Solutions - Orange Park Agent 2176 Park Ave, Orange Park, FL, 32073

Director

Name Role Address
THOMAS JIMMIE B Director 1553 HARBOUR CLUB DRIVE, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
THOMAS JIMMIE B President 1553 HARBOUR CLUB DRIVE, PONTE VEDRA BEACH, FL, 32082

Treasurer

Name Role Address
THOMAS JIMMIE B Treasurer 1553 HARBOUR CLUB DRIVE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2176 Park Ave, STE 101, Orange Park, FL 32073 No data
REINSTATEMENT 2018-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-08 Foot Solutions - Orange Park No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 2176 PARK AVE, SUITE 101, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000256654 TERMINATED 1000000261748 CLAY 2012-03-30 2032-04-06 $ 1,616.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7699827205 2020-04-28 0491 PPP 2176 Park Ave Ste 101, Orange Park, FL, 32073
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 6
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36246.51
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State