Search icon

AFFORDABLE MEDICAL LLC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE MEDICAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE MEDICAL 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: 05 Aug 2008 (17 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: L08000075252
FEI/EIN Number 300497785

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

Address: 24638 STATE ROAD 54, LUTZ, FL, 33559, US
Mail Address: PO Box 931138, Atlanta, GA, 31193, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750531653 2008-09-26 2024-04-08 4240 NW 120TH AVE, CORAL SPRINGS, FL, 330657603, US 24638 STATE ROAD 54, LUTZ, FL, 335597307, US

Contacts

Phone +1 800-700-4246
Phone +1 888-991-9945
Fax 8889939951

Authorized person

Name TIMOTHY R JONES
Role COO
Phone 8007004246

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 006633200
State FL

Key Officers & Management

Name Role Address
Jones Timothy R Manager 12350 NW 39th Street, CORAL SPRINGS, FL, 33065
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103607 COMFORT MEDICAL ACTIVE 2021-08-10 2026-12-31 - 24638 STATE ROAD 54, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 24638 STATE ROAD 54, LUTZ, FL 33559 -
LC REVOCATION OF DISSOLUTION 2023-10-06 - -
VOLUNTARY DISSOLUTION 2023-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2021-10-29 - -
AMENDMENT 2021-07-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-22 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 24638 STATE ROAD 54, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
LC Revocation of Dissolution 2023-10-06
VOLUNTARY DISSOLUTION 2023-08-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-18
LC Amendment 2021-10-29
Amendment 2021-07-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2477997702 2020-05-01 0455 PPP 24638 STATE ROAD 54, LUTZ, FL, 33559
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139457
Loan Approval Amount (current) 139457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 15
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140804.7
Forgiveness Paid Date 2021-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State