Search icon

PULMONARY CC,. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PULMONARY CC,. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULMONARY CC,. 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: 27 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: L12000148009
FEI/EIN Number 46-1448783

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

Address: 10075 Jog Rd, BOYNTON BEACH, FL, 33437, US
Mail Address: 6615 west boynton beach blvd, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MKONO WAMBURA Manager 10075 S Jog Rd, BOYNTON BEACH, FL, 33437
Mkono Wambura Agent 10075 S Jog Rd, BOYNTON BEACH, FL, 33437

National Provider Identifier

NPI Number:
1265777262
Certification Date:
2022-05-05

Authorized Person:

Name:
DR. WAMBURA N. MKONO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5613032131

Form 5500 Series

Employer Identification Number (EIN):
461448783
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 10075 S Jog Rd, 202, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 10075 Jog Rd, SUITE #202, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-03-29 10075 Jog Rd, SUITE #202, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2017-04-24 Mkono, Wambura -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28029.00
Total Face Value Of Loan:
28029.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$28,029
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,287.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,029

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State