Search icon

ESSENTIAL MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: ESSENTIAL MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSENTIAL MEDICINE 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: 12 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L09000014292
FEI/EIN Number 264242235

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

Address: 5753 Hwy 85 North, Crestview, FL, 32536, US
Mail Address: 5753 Hwy 85 North, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912031675 2007-03-15 2009-02-18 2920 UNIVERSITY PARKWAY, SARASOTA, FL, 34243, US 2920 UNIVERSITY PARKWAY, SARASOTA, FL, 34243, US

Contacts

Phone +1 941-923-4515
Fax 9413598657

Authorized person

Name DR. STEVEN A NOSEWORTHY
Role PHYSICIAN
Phone 9419234515

Taxonomy

Taxonomy Code 111NN0400X - Neurology Chiropractor
License Number CH7468
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
NOSEWORTHY STEVEN Managing Member 5753 Hwy 85 North, Crestview, FL, 32536
NOSEWORTHY CATHY Managing Member 5753 Hwy 85 North, Crestview, FL, 32536
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034942 AUTONOMOUS HEALTH ACTIVE 2022-03-17 2027-12-31 - 5753 HIGHWAY 85 N, 6212, CRESTVIEW, FL, 32536
G17000013436 YOUNIQ WELLNESS EXPIRED 2017-02-06 2022-12-31 - 16614 NORTH DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-27 5753 Hwy 85 North, #6212, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2021-05-27 5753 Hwy 85 North, #6212, Crestview, FL 32536 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000174052 ACTIVE 1000000950148 HILLSBOROU 2023-04-17 2033-04-19 $ 368.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000034033 ACTIVE 1000000940106 HILLSBOROU 2023-01-12 2033-01-25 $ 384.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000312431 TERMINATED 1000000926534 PASCO 2022-06-23 2032-06-29 $ 2,776.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000312940 TERMINATED 1000000824840 PASCO 2019-04-26 2029-05-01 $ 567.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000495228 TERMINATED 1000000754876 PASCO 2017-08-21 2027-08-23 $ 578.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000756100 TERMINATED 1000000727373 HILLSBOROU 2016-11-19 2026-11-23 $ 1,679.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000562492 TERMINATED 1000000675627 HILLSBOROU 2015-04-30 2025-05-11 $ 634.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000914629 TERMINATED 1000000184603 SARASOTA 2010-08-13 2020-09-15 $ 2,238.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8289537203 2020-04-28 0455 PPP 13149 Inglenook Ct, Ft. Myers, FL, 33919
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20465.9
Loan Approval Amount (current) 20465.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Myers, LEE, FL, 33919-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20632.47
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State