Search icon

RICHARD POTTS, MD, PLLC

Company Details

Entity Name: RICHARD POTTS, MD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000055986
FEI/EIN Number N/A
Address: 26 N Beach St., Suite C, ORMOND BEACH, FL 32174
Mail Address: 26 N Beach Street, Suite C, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
POTTS, RICHARD D Agent 26 N Beach Street, Suite C, ORMOND BEACH, FL 32176

Authorized Member

Name Role Address
POTTS, RICHARD DANIEL Authorized Member 26 north beach street, STE C ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086946 HOSPITAL AT HOME EXPIRED 2015-08-22 2020-12-31 No data 125 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176
G15000086568 RICHARD POTTS, MD, PLLC EXPIRED 2015-08-21 2020-12-31 No data 125 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 26 N Beach Street, Suite C, ORMOND BEACH, FL 32176 No data
REINSTATEMENT 2021-02-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 26 N Beach St., Suite C, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2021-02-23 26 N Beach St., Suite C, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 POTTS, RICHARD D No data

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6153128000 2020-06-29 0491 PPP 26 North Beach Street, Ormond Beach, FL, 32174-5656
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47230
Loan Approval Amount (current) 47230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Ormond Beach, VOLUSIA, FL, 32174-5656
Project Congressional District FL-06
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47999.91
Forgiveness Paid Date 2022-03-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State