Search icon

CENTURY CLINICAL FAMILY MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: CENTURY CLINICAL FAMILY MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY CLINICAL FAMILY 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: 22 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L09000091667
FEI/EIN Number 270973519

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

Address: 1410 LPGA BLVD, 136, DAYTONA BEACH, FL, 32117
Mail Address: 1410 LPGA BLVD, 136, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306247093 2014-09-12 2014-09-12 1410 LPGA BLVD, DAYTONA BEACH, FL, 321175115, US 1410 LPGA BLVD, DAYTONA BEACH, FL, 321175115, US

Contacts

Phone +1 386-274-4750

Authorized person

Name LORAY ANTOINETTE BLAIR-BRITT
Role FAMILY PHYSICIAN
Phone 3866151595

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME60233
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GASKIN THOMAS L Managing Member 108 PLEASANT VALLEY DRIVE, DAYTONA BEACH, FL, 32114
GASKIN TINA G Manager 108 PLEASANT VALLEY DRIVE, DAYTONA BEACH, FL, 32114
GASKIN THOMAS L Agent 108 PLEASANT VALLEY DRIVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014160 CENTURY CLINICAL EXPIRED 2010-02-12 2015-12-31 - 1410 LPGA BLVD, STE 132, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 GASKIN, THOMAS LJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 1410 LPGA BLVD, 136, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-03-19 1410 LPGA BLVD, 136, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555737400 2020-05-12 0491 PPP 1410 LPGA Blvd Suite 136, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27681
Loan Approval Amount (current) 27681
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27903.21
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State