Search icon

PALMA CEIA FAMILY CARE, P.L. - Florida Company Profile

Company Details

Entity Name: PALMA CEIA FAMILY CARE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMA CEIA FAMILY CARE, P.L. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2011 (13 years ago)
Date of dissolution: 02 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2024 (9 months ago)
Document Number: L11000107661
FEI/EIN Number 453507306

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

Address: 2506 S. MACDILL AVENUE, SUITE A, TAMPA, FL, 33629, US
Mail Address: 2506 S. MACDILL AVENUE, SUITE A, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184909913 2011-10-12 2012-10-19 2506 S MACDILL AVE, SUITE A, TAMPA, FL, 336297261, US 2506 S MACDILL AVE, SUITE A, TAMPA, FL, 336297261, US

Contacts

Phone +1 813-402-8779
Fax 8134432113

Authorized person

Name DR. RYAN JAMES ADAMI
Role OWNER
Phone 8134028779

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number OS10332
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ADAMI RYAN J Manager 2506 S. Macdill Ave, TAMPA, FL, 33629
ADAMI RYAN J Agent 2506 S. Macdill Ave, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081508 ESSENTIAL PRIMARY CARE EXPIRED 2019-07-31 2024-12-31 - 3715 W. AZEELE STREET, TAMPA, FL, 33609
G18000003558 PALMA CEIA PHYSICAL THERAPY EXPIRED 2018-01-06 2023-12-31 - 2506 S MACDILL AVE, TAMPA, FL, 33629
G18000003559 PALMA CEIA MEDICAL CENTER, LLC EXPIRED 2018-01-06 2023-12-31 - 2506 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2506 S. Macdill Ave, Suite A, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-01-16 ADAMI, RYAN J -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 2506 S. MACDILL AVENUE, SUITE A, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2012-01-10 2506 S. MACDILL AVENUE, SUITE A, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1192927803 2020-05-01 0455 PPP 2506 MACDILL AVE, TAMPA, FL, 33629
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67022.5
Loan Approval Amount (current) 67022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67648.04
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State