Search icon

FAMILY FIRST HEALTH, LLC

Company Details

Entity Name: FAMILY FIRST HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L12000099513
FEI/EIN Number 46-1798894
Address: 223 S. 78th St., Tampa, FL 33619
Mail Address: 223 S. 78th St., Tampa, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Tebbetts, John Agent 223 S. 78th St., Tampa, FL 33610

minority owner

Name Role Address
Gennaro, Franco minority owner 13640 Carryback Dr, Dade City, FL 33525-6278

President

Name Role Address
Tebbetts, John President 223 S. 78th St., Tampa, FL 33619

Majority Owner

Name Role Address
Tebbetts, John Majority Owner 223 S. 78th St., Tampa, FL 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045792 BPRIME HEALTH BOOSTERS ACTIVE 2024-04-03 2029-12-31 No data PO BOX 15166, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 223 S. 78th St., Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 223 S. 78th St., Tampa, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2025-01-21 Tebbetts, John No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 223 S. 78th St., Tampa, FL 33619 No data
REINSTATEMENT 2024-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 1322 NW 132nd Blvd., Newberry, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 1322 NW 132nd Blvd., Newberry, FL 32669 No data
REINSTATEMENT 2022-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-03-12
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014707406 2020-05-05 0491 PPP 1023 NW 134TH DR, NEWBERRY, FL, 32669-3572
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-3572
Project Congressional District FL-03
Number of Employees 3
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599.04
Forgiveness Paid Date 2023-01-20
6012388908 2021-05-01 0491 PPS 1023 NW 134th Dr N/A, Newberry, FL, 32669-3572
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1418
Loan Approval Amount (current) 1418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-3572
Project Congressional District FL-03
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1424.76
Forgiveness Paid Date 2021-12-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State