Search icon

EXPRESS FAMILY CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXPRESS FAMILY CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2024 (9 months ago)
Document Number: L12000152344
FEI/EIN Number 46-1533074
Address: 300 SOUTH MAIN STREET, CRESCENT CITY, FL, 32112
Mail Address: P. O. Box 66, Palatka, FL, 32178, US
ZIP code: 32112
City: Crescent City
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILANICK JOHN C Managing Member 116 Rachel Rd, Palatka, FL, 32177
John Milanick C Agent 116 Rachel Road, Palatka, FL, 32177

National Provider Identifier

NPI Number:
1891034823
Certification Date:
2024-03-07

Authorized Person:

Name:
JOHN MILANICK
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3866981514

Form 5500 Series

Employer Identification Number (EIN):
461533074
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137636 HYPERBARIC HEALTH SERVICES PALATKA ACTIVE 2023-11-09 2028-12-31 - 524 ZEAGLER DR, PALATKA, FL, 32177
G23000124186 WOUND CARE ST AUGUSTINE ACTIVE 2023-10-06 2028-12-31 - 150 SOUTH PARK BLVD, 102, ST. AUGUSTINE, FL, 32086
G23000118280 HYPERBARIC HEALTH SERVICES ST AUGUSTINE ACTIVE 2023-09-25 2028-12-31 - 150 SOUTH PARK BLVD, 102, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-07-01 300 SOUTH MAIN STREET, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 2017-04-30 John, Milanick C -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 116 Rachel Road, Palatka, FL 32177 -

Documents

Name Date
REINSTATEMENT 2024-11-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
101800.00
Total Face Value Of Loan:
101800.00
Date:
2020-05-27
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:
101800.00
Total Face Value Of Loan:
101800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State