Search icon

MEDICAL PRACTICE PARTNER, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL PRACTICE PARTNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL PRACTICE PARTNER, 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: 30 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: L11000099231
FEI/EIN Number 454159761

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

Address: 1341 Providence Road, Brandon, FL, 33511, US
Mail Address: PO Box 2877, RIVERVIEW, FL, 33568-2877, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCER SUE D Managing Member PO Box 2877, RIVERVIEW, FL, 335682877
Sears Indra Managing Member PO Box 2877, Riverview, FL, 335682877
KINCER SUE D Agent 1341 Providence Road, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1341 Providence Road, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1341 Providence Road, Brandon, FL 33511 -
LC AMENDMENT 2018-01-23 - -
LC AMENDMENT 2015-10-08 - -
CHANGE OF MAILING ADDRESS 2014-02-09 1341 Providence Road, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
LC Amendment 2018-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887458302 2021-01-31 0455 PPS 410 S Ware Blvd Ste 610, Tampa, FL, 33619-8402
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68220
Loan Approval Amount (current) 68220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8402
Project Congressional District FL-16
Number of Employees 15
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68980.7
Forgiveness Paid Date 2022-03-24
8775207400 2020-05-19 0455 PPP 410 S WARE BLVD SUITE 610, TAMPA, FL, 33619-8402
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53565.2
Loan Approval Amount (current) 53565.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-8402
Project Congressional District FL-16
Number of Employees 12
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54160.37
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State