Search icon

URGENT CARE EXPRESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URGENT CARE EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L11000029697
FEI/EIN Number 275477249
Address: 6182 GUNN HWY, TAMPA, FL, 33625
Mail Address: 6182 Gunn Hwy, Tampa, FL, 33625, US
ZIP code: 33625
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peiffer Paul Managing Member 6182 Gunn Hwy, Tampa, FL, 33625
Peiffer Paul Agent 6182 Gunn Hwy, tampa, FL, 33625

National Provider Identifier

NPI Number:
1124306923
Certification Date:
2021-08-18

Authorized Person:

Name:
MR. PAUL PEIFFER
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7279427847

Form 5500 Series

Employer Identification Number (EIN):
275477249
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087495 AMERICAN FAMILY CARE ACTIVE 2016-08-16 2026-12-31 - 6182 GUNN HWY, TAMPA, FL, 33625
G11000087509 DOCTORS EXPRESS EXPIRED 2011-09-04 2016-12-31 - 120 ANNWOOD RD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-03-24 Peiffer, Paul -
CHANGE OF MAILING ADDRESS 2013-03-13 6182 GUNN HWY, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 6182 Gunn Hwy, tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 6182 GUNN HWY, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$37,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,141.04
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $37,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State