Search icon

FAMILY INTERNAL MEDICINE OF OCALA, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY INTERNAL MEDICINE OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY INTERNAL MEDICINE OF OCALA, 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 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: L11000143449
FEI/EIN Number 452988446

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

Address: 1627 SW 1ST AVENUE, Suite 200, OCALA, FL, 34471, US
Mail Address: 1627 SW 1ST AVENUE, Suite 200, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDY KUCHAKULLA N Manager 1627 SW 1ST AVENUE, OCALA, FL, 34471
REDDY KUCHAKULLA N Agent 1627 SW 1ST AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137347 FAMILY INTERNAL MEDICINE OF CLERMONT EXPIRED 2016-12-21 2021-12-31 - 1623 SW 1ST AVE, OCALA, FL, 34471
G15000004102 BELLEVIEW MEDICAL CLINIC EXPIRED 2015-01-12 2020-12-31 - 1623 SW 1ST AVE, OCALA, FL, 34471
G13000050454 FAMILY INTERNAL MEDICINE OF THE VILLAGES EXPIRED 2013-05-30 2018-12-31 - 1623 SW 1ST AVE, OCALA, FL, 34471
G13000013959 WILDWOOD MEDICAL AND WELLNESS CENTER EXPIRED 2013-02-08 2018-12-31 - 1623 SW 1ST AVE, OCALA, FL, 34471
G12000070002 SLEEP DISORDERS FACILITY OF OCALA EXPIRED 2012-07-13 2017-12-31 - 1623 SW 1ST AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1627 SW 1ST AVENUE, Suite 200, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2021-04-08 1627 SW 1ST AVENUE, Suite 200, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1627 SW 1ST AVENUE, Suite 200, OCALA, FL 34471 -
LC AMENDMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 REDDY, KUCHAKULLA N -
CONVERSION 2011-12-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000073533. CONVERSION NUMBER 500000118525

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000109609 TERMINATED 1000000860322 MARION 2020-02-12 2040-02-19 $ 2,242.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001654426 TERMINATED 1000000547665 MARION 2013-10-18 2023-11-07 $ 331.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001636704 TERMINATED 1000000543960 MARION 2013-10-02 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000701204 TERMINATED 1000000380397 MARION 2012-10-11 2032-10-17 $ 4,202.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
LC Amendment 2018-10-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683558608 2021-03-18 0491 PPS 1627 SW 1st Ave Suite 200, Ocala, FL, 34471
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182497.46
Loan Approval Amount (current) 182497.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471
Project Congressional District FL-03
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 178733.66
Forgiveness Paid Date 2022-04-25
7805077101 2020-04-14 0491 PPP 1623 SW 1ST AVE, OCALA, FL, 34471-6528
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200800
Loan Approval Amount (current) 200800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-6528
Project Congressional District FL-03
Number of Employees 42
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202729.91
Forgiveness Paid Date 2021-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State