Search icon

NICEVILLE URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: NICEVILLE URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICEVILLE URGENT CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000073456
FEI/EIN Number 46-2804946

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

Mail Address: 132 MONAHAN DRIVE, FT. WALTON BEACH, FL, 32547
Address: 906 PALM BOULEVARD S., NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881015477 2013-12-27 2013-12-27 910 PALM BLVD S, NICEVILLE, FL, 325782603, US 910 PALM BLVD S, NICEVILLE, FL, 325782603, US

Contacts

Phone +1 850-398-8077

Authorized person

Name CHARLIE CLANCY
Role MANAGING PARTNER
Phone 8505151174

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
NICEVILLE HOLDINGS, LLC Managing Member -
Physician Assistant Coverage on Demand, IN Managing Member 132 MONAHAN DRIVE, FT. WALTON BEACH, FL, 32547
FINCH COREY D Managing Member 2045 Northeast 118th Street, Oklahoma City, OK, 73131
CLANCY CHARLES J Agent 132 MONAHAN DRIVE, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 906 PALM BOULEVARD S., NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-12
AMENDED ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2014-02-05
Florida Limited Liability 2013-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State