Search icon

441 URGENT CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: 441 URGENT CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

441 URGENT CARE CENTER, 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: 27 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L09000029848
FEI/EIN Number 264543028

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

Address: 17820 SE 109TH AVE, SUITE 108, SUMMERFIELD, FL, 34491
Mail Address: 17820 SE 109TH AVE, SUITE 108, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225620156 2021-02-11 2021-02-11 17820 SE 109TH AVE STE 108, SUMMERFIELD, FL, 344918968, US 4669 E SR 44 STE 101, WILDWOOD, FL, 347857460, US

Contacts

Phone +1 352-693-2340
Fax 3526932345

Authorized person

Name ADAMASTOR A SANTOS
Role OWNER
Phone 3526932340

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
SANTOS ADAMASTOR Manager 17820 SE 109TH AVE, SUMMERFIELD, FL, 34491
Santos Adamastor Agent 17820 SE 109th Ave, Ste 108, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 17820 SE 109th Ave, Ste 108, Summerfield, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 Santos, Adamastor -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656577307 2020-04-30 0491 PPP 17820 SE 109th Ave Ste 108, Summerfield, FL, 34491
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321600
Loan Approval Amount (current) 321600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-0001
Project Congressional District FL-06
Number of Employees 43
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325128.67
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State