Search icon

NEIGHBORHOOD FAMILY DOCTOR OF PALM BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD FAMILY DOCTOR OF PALM BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORHOOD FAMILY DOCTOR OF PALM BEACH, L.L.C. 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: 01 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L08000011680
FEI/EIN Number 352323231

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

Address: 180 JFK DRIVE, 250, ATLANTIS, FL, 33462, US
Mail Address: 180 JFK DRIVE, 250, ATLANTIS, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861661126 2008-02-20 2020-03-11 180 JFK DR STE 250, ATLANTIS, FL, 334626642, US 180 JFK DR STE 250, ATLANTIS, FL, 334626642, US

Contacts

Phone +1 561-969-1777
Fax 5619693621

Authorized person

Name RODOLFO TREJO
Role CEO OWNER
Phone 5619691777

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME63826
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TREJO RODOLFO D Manager 180 JFK DRIVE, ATLANTIS, FL, 33462
Gutierrez Ligia Vice President 180 JFK DRIVE, ATLANTIS, FL, 33462
TREJO RODOLFO D Agent 180 JFK DRIVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 TREJO, RODOLFO DR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 180 JFK DRIVE, 250, SUITE, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2013-01-09 180 JFK DRIVE, 250, SUITE, ATLANTIS, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 180 JFK DRIVE, SUITE 250, ATLANTIS, FL 33462 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000324180 LAPSED 15-001592-CI PINELLAS COUNTY CIRCUIT COURT 2016-05-16 2021-05-27 $40,697.55 EUROPEAN IMPORTS, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210257702 2020-05-01 0455 PPP 180 JFK DR STE 250, ATLANTIS, FL, 33462-6642
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83382
Loan Approval Amount (current) 83382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ATLANTIS, PALM BEACH, FL, 33462-6642
Project Congressional District FL-22
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84071.9
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State