Search icon

SOUTH TAMPA AFTER HOURS CLINIC, LLC

Headquarter

Company Details

Entity Name: SOUTH TAMPA AFTER HOURS CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L07000102649
FEI/EIN Number 261266337
Address: 602 SOUTH HOWARD AVENUE, TAMPA, FL, 33606, US
Mail Address: 602 SOUTH HOWARD AVENUE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTH TAMPA AFTER HOURS CLINIC, LLC, COLORADO 20231938792 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063694735 2007-12-04 2007-12-04 602 S HOWARD AVE, TAMPA, FL, 336062413, US 602 S HOWARD AVE, TAMPA, FL, 336062413, US

Contacts

Phone +1 813-253-2407
Fax 8132514290

Authorized person

Name DANIEL E MURPHY
Role OWNER
Phone 8132532407

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Agent

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent

Managing Member

Name Role Address
MURPHY DANIEL EM.D. Managing Member 602 S. HOWARD AVENUE, TAMPA, FL, 33606
MURPHY ALICIA W Managing Member 602 S. HOWARD AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073768 SOUTH TAMPA IMMEDIATE CARE ACTIVE 2022-06-17 2027-12-31 No data 602 SOUTH HOWARD AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-17 CHESTNUT BUSINESS SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 401 E. JACKSON STREET, SUITE 3100, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-03
LC Amendment 2022-11-14
AMENDED ANNUAL REPORT 2022-06-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106857002 2020-04-07 0455 PPP 601 S HOWARD AVE, TAMPA, FL, 33606-2412
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166722
Loan Approval Amount (current) 166722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-2412
Project Congressional District FL-14
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168192.81
Forgiveness Paid Date 2021-03-05
4405858310 2021-01-23 0455 PPS 602 S Howard Ave, Tampa, FL, 33606-2413
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165417
Loan Approval Amount (current) 165417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-2413
Project Congressional District FL-14
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166948.81
Forgiveness Paid Date 2022-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State