Search icon

PHYSICIAN UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN UNLIMITED 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: 22 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: L08000007293
FEI/EIN Number 261792090

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

Address: 8706 Maple Lake Place, Tampa, FL, 33635, US
Mail Address: 8706 Maple Lake Place, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366603870 2008-06-18 2008-12-01 5028 MYRTLE BEACH DR, SEBRING, FL, 338721766, US 5028 MYRTLE BEACH DR, SEBRING, FL, 338721766, US

Contacts

Phone +1 863-202-5210

Authorized person

Name RONALD FRONDA
Role MEDICAL DIRECTOR
Phone 8632025210

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
License Number ME87753
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FRONDA RONALD Managing Member 8706 Maple Lake Place, Tampa, FL, 33635
FRONDA RONALD M Member 8706 Maple Lake Place, Tampa, FL, 33635
JUN REMO CFO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 8706 Maple Lake Place, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2021-04-08 8706 Maple Lake Place, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2011-04-30 JUN REMO CFO, INC. -
CANCEL ADM DISS/REV 2009-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001012569 TERMINATED 1000000423880 HIGHLANDS 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4601308306 2021-01-23 0455 PPS 5028 Myrtle Beach Dr, Sebring, FL, 33872-1766
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17458
Loan Approval Amount (current) 17458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33872-1766
Project Congressional District FL-18
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17570.4
Forgiveness Paid Date 2021-09-22
9471687410 2020-05-20 0455 PPP 5028 MYRTLE BEACH DR, SEBRING, FL, 33872-1766
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12117
Loan Approval Amount (current) 12117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33872-1766
Project Congressional District FL-18
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12226.22
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State