Search icon

EMERALD WATERS MEDICAL CLINIC, LLC

Company Details

Entity Name: EMERALD WATERS MEDICAL CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L12000094808
FEI/EIN Number 46-0647236
Address: 1005 COLLEGE BLVD WEST, SUITE B, NICEVILLE, FL 32578
Mail Address: 1005 COLLEGE BLVD WEST, SUITE B, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306192216 2012-07-28 2022-08-03 1005 COLLEGE BLVD W, SUITE B, NICEVILLE, FL, 325781060, US 1005 COLLEGE BLVD W, SUITE B, NICEVILLE, FL, 325781060, US

Contacts

Phone +1 850-279-6815
Fax 8502796817

Authorized person

Name MS. MAURICIA STANTON
Role OWNER/PROVIDER
Phone 8505826059

Taxonomy

Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary Yes
Taxonomy Code 363LA2200X - Adult Health Nurse Practitioner
License Number ARNP3114742
State FL
Is Primary No
Taxonomy Code 363LP2300X - Primary Care Nurse Practitioner
Is Primary No
Taxonomy Code 363LW0102X - Women's Health Nurse Practitioner
License Number ARNP3114742
State FL
Is Primary No

Agent

Name Role Address
STANTON, MAURICIA Agent 1005 COLLEGE BLVD WEST, SUITE B, NICEVILLE, FL 32578

Manager

Name Role Address
STANTON, MAURICIA, Dr. Manager P.O. BOX 1643, NICEVILLE, FL 32588

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-06 STANTON, MAURICIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000700326 ACTIVE 1000001016554 OKALOOSA 2024-10-17 2034-11-06 $ 342.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000414514 ACTIVE 1000001000569 OKALOOSA 2024-06-25 2034-07-03 $ 911.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906198407 2021-02-14 0491 PPP 1005 College Blvd W Ste B, Niceville, FL, 32578-1060
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7184
Loan Approval Amount (current) 7184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1060
Project Congressional District FL-01
Number of Employees 5
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7288.32
Forgiveness Paid Date 2022-08-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State