Search icon

SOUTH FLORIDA PRIMARY CARE L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PRIMARY CARE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA PRIMARY CARE L.L.C. 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: 31 Jul 2012 (13 years ago)
Document Number: L12000098735
FEI/EIN Number 460713680

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

Address: 3720 N ROOSEVELT BLVD, KEY WEST, FL, 33040, US
Mail Address: 6354 NW 72nd PL, Parkland, FL, 33067, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANER RAUL Managing Member 6354 NW 72ND PLACE, PARKLAND, FL, 33067
Caner Alexandra Manager 6354 NW 72ND PLACE, PARLKAND, FL, 33067
Caner Raul Agent 6354 NW 72ND PLACE, Pompano Beack, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Caner, Raul -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 6354 NW 72ND PLACE, Pompano Beack, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 3720 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-10-14 3720 N ROOSEVELT BLVD, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744167701 2020-05-01 0455 PPP 3720 NORTH ROOSEVELT BLVD SUITE G, KEY WEST, FL, 33040
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35317
Loan Approval Amount (current) 35317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 5
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35813.09
Forgiveness Paid Date 2021-10-04
8804968401 2021-02-14 0455 PPS 3720 N Roosevelt Blvd, Key West, FL, 33040-4533
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33725
Loan Approval Amount (current) 33725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4533
Project Congressional District FL-28
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33987.56
Forgiveness Paid Date 2022-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State