Search icon

JACKSONVILLE URGENT CARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACKSONVILLE URGENT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L08000076890
FEI/EIN Number 262794248
Address: 1126 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211
Mail Address: 1126 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ucje Ola Manager 1126 University Blvd, JACKSONVILLE, FL, 32211
Uche Chidi Manager 1126 UNIVERSITY BLVD N, JACKSONVILLE, FL, 32211
UCHE Chidi UMANAGER Agent 1126 University bld North, JACKSONVILLE, FL, 32211

National Provider Identifier

NPI Number:
1194962142

Authorized Person:

Name:
DR. CHIDI UCHE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109910 JACKSONVILLE TOTAL CARE MEDICAL CENTER EXPIRED 2012-11-13 2017-12-31 - 1126 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 UCHE, Chidi UMD, MANAGER -
REGISTERED AGENT NAME CHANGED 2024-03-12 UCHE, Zechary UMD, MANAGER -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000080683 TERMINATED 1000000877293 DUVAL 2021-02-16 2031-02-24 $ 1,181.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000641017 TERMINATED 1000000841695 DUVAL 2019-09-23 2029-09-25 $ 840.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000090868 TERMINATED 1000000813562 DUVAL 2019-01-29 2029-02-06 $ 396.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000468040 LAPSED 16-2013-SC-003802-XXXX-MA DUVAL COUNTY, FLORIDA 2013-11-05 2019-04-29 $1,746.00 ALL SERVICE ELECTRIC GROUP, INC, 1556 WHITLOCK AVE, JACKSONVILLE FLORIDA 32211

Court Cases

Title Case Number Docket Date Status
JACKSONVILLE URGENT CARE, LLC, et al., VS ALLERTECH LABORATORIES, INC., etc., 3D2022-1932 2022-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23580

Parties

Name CHIDI U UCHE
Role Appellant
Status Active
Name JACKSONVILLE TOTAL CARE MEDICAL CENTER
Role Appellant
Status Active
Name JACKSONVILLE URGENT CARE LLC
Role Appellant
Status Active
Representations AVERRELL THOMPSON
Name ALLERTECH LABORATORIES, INC.
Role Appellee
Status Active
Representations Lewis J. Levey
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 20-1826, 20-132
On Behalf Of JACKSONVILLE URGENT CARE, LLC
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-12-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 10, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-11-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2022.
JACKSONVILLE URGENT CARE, LLC, VS ALLERTECH LABORATORIES, INC., 3D2020-1826 2020-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23580

Parties

Name JACKSONVILLE URGENT CARE LLC
Role Appellant
Status Active
Representations AVERRELL THOMPSON
Name ALLERTECH LABORATORIES, INC.
Role Appellee
Status Active
Representations Lewis J. Levey
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 29, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JACKSONVILLE URGENT CARE, LLC
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALLERTECH LABORATORIES, INC.
Docket Date 2020-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JACKSONVILLE URGENT CARE, LLC, etc., VS ALLERTECH LABORATORIES, INC., etc., 3D2020-0132 2020-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-23580

Parties

Name JACKSONVILLE URGENT CARE LLC
Role Appellant
Status Active
Representations Christopher W. Wadsworth, DENISE M. STOCKER
Name ALLERTECH LABORATORIES, INC.
Role Appellee
Status Active
Representations Lewis J. Levey
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 1, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 2, 2020.
Docket Date 2020-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACKSONVILLE URGENT CARE, LLC
Docket Date 2020-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-02-09
REINSTATEMENT 2021-02-24
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-07
REINSTATEMENT 2017-11-29
REINSTATEMENT 2016-02-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2008-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
412000.00
Total Face Value Of Loan:
412000.00
Date:
2008-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,731.1
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $10,000
Utilities: $2,500
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State