Search icon

CENTRAL FLORIDA FUNCTIONAL MEDICINE PLLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA FUNCTIONAL MEDICINE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA FUNCTIONAL MEDICINE PLLC 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: 18 Feb 2014 (11 years ago)
Document Number: L14000027596
FEI/EIN Number 46-4893500

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

Address: 561 E. Mitchell Hammock RD, Oviedo, FL, 32765, US
Mail Address: 561 E. Mitchell Hammock RD, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SCOTT M President 561 E. Mitchell Hammock RD, Oviedo, FL, 32765
Silvestri Jennifer S Chie 561 E. Mitchell Hammock RD, Oviedo, FL, 32765
Smith Scott M Agent 561 E. Mitchell Hammock RD, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 561 E. Mitchell Hammock RD, SUITE 300, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 561 E. Mitchell Hammock RD, SUITE 300, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-03-01 561 E. Mitchell Hammock RD, SUITE 300, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2015-01-19 Smith, Scott M -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342008403 2021-02-03 0491 PPS 561 E Mitchell Hammock Rd Ste 300, Oviedo, FL, 32765-5526
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40638
Loan Approval Amount (current) 40638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-5526
Project Congressional District FL-07
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40872.92
Forgiveness Paid Date 2021-09-07
4917977308 2020-04-30 0491 PPP 561 E Mitchell Hammock Rd Suite 300, Oviedo, FL, 32765
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40638
Loan Approval Amount (current) 40638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40896.3
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State