Search icon

1ST CHOICE URGENT CARE CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1ST CHOICE URGENT CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CHOICE URGENT CARE CENTER, 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: 02 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2024 (8 months ago)
Document Number: L13000048475
FEI/EIN Number 46-2428538

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

Mail Address: 128 NW 137TH DRIVE, NEWBERRY, FL, 32669, US
Address: 128 NW 137th Drive, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISTEFANO JOHN Agent 10348 SW 32ND AVENUE, GAINESVILLE, FL, 32608
DISTEFANO JOHN Manager 10348 SW 32ND AVENUE, GAINESVILLE, FL, 32609

National Provider Identifier

NPI Number:
1740915446
Certification Date:
2022-07-18

Authorized Person:

Name:
JOHN DISTEFANO
Role:
CONSULTANT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118448 1ST CHOICE PRIMARY CARE ACTIVE 2021-09-14 2026-12-31 - 817 NW 56TH TERRACE, SUITE A, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 128 NW 137th Drive, Newberry, FL 32669 -
LC AMENDMENT 2024-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 10348 SW 32ND AVENUE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2024-11-01 10348 SW 32ND AVENUE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2024-11-01 DISTEFANO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 10348 SW 32ND AVENUE, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment 2024-11-01
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
83400.00
Total Face Value Of Loan:
83400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83400
Current Approval Amount:
83400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84160.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State