Entity Name: | FAMILY FIRST HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY FIRST HEALTH, 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 S. 78th St., Tampa, FL, 33619, US |
Mail Address: | 223 S. 78th St., Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gennaro Franco | mino | 13640 Carryback Dr, Dade City, FL, 335256278 |
Tebbetts John | President | 223 S. 78th St., Tampa, FL, 33619 |
Tebbetts John | Agent | 223 S. 78th St., Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000045792 | BPRIME HEALTH BOOSTERS | ACTIVE | 2024-04-03 | 2029-12-31 | - | PO BOX 15166, GAINESVILLE, FL, 32604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 223 S. 78th St., Tampa, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 223 S. 78th St., Tampa, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-21 | Tebbetts, John | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 223 S. 78th St., Tampa, FL 33619 | - |
REINSTATEMENT | 2024-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-20 | 1322 NW 132nd Blvd., Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | 1322 NW 132nd Blvd., Newberry, FL 32669 | - |
REINSTATEMENT | 2022-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6012388908 | 2021-05-01 | 0491 | PPS | 1023 NW 134th Dr N/A, Newberry, FL, 32669-3572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State