Search icon

UNIQUE HEALTHCARE SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE HEALTHCARE SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE HEALTHCARE SYSTEMS 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: 04 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: L14000138390
FEI/EIN Number 47-1755891

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

Address: 3030 N. ROCKY POINT DR W, TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DR W, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831567627 2015-09-10 2016-10-08 7101 US HIGHWAY 19 N, PINELLAS PARK, FL, 33781, US 7101 US HIGHWAY 19 N, PINELLAS PARK, FL, 33781, US

Contacts

Phone +1 727-201-8585
Fax 7272018656

Authorized person

Name MRS. STEPHANIE GREGOR
Role BUSINESS DEVELOPMENT
Phone 7272018585

Taxonomy

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

Key Officers & Management

Name Role Address
PATEL VIKALP Agent 3030 N. ROCKY POINT DRIVE W., TAMPA, FL, 33607
PATEL VIKALP Manager 3030 N. ROCKY POINT DRIVE W., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000153568 AFC URGENT CARE DUNEDIN ACTIVE 2024-12-18 2029-12-31 - 1440 MAIN STREET, DUNEDIN, FL, 34698
G24000042866 AFC URGENT CARE SPRING HILL ACTIVE 2024-03-27 2029-12-31 - 11148 SPRING HILL DRIVE, SUITE 10,, SPRING HILL, FL, 34609
G24000042865 AFC URGENT CARE CLEARWATER ACTIVE 2024-03-27 2029-12-31 - 2650 ROOSEVELT BLVD, LARGO, FL, 33760
G23000117518 AFC URGENT CARE - PORT CHARLOTTE ACTIVE 2023-09-22 2028-12-31 - 19580 COCHRAN BLVD, PORT CHARLOTTE, FL, 33948
G23000081657 AFC URGENT CARE RIVERVIEW ACTIVE 2023-07-11 2028-12-31 - 11608 BOYNETTE RD, RIVERVIEW, FL, 33569
G21000023242 AFC URGENT CARE HOLIDAY ACTIVE 2021-02-17 2026-12-31 - 2506 US HWY 19, HOLIDAY, FL, 34691
G20000127200 AFC URGENT CARE LAKEWOOD RANCH ACTIVE 2020-09-30 2025-12-31 - 5925 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34202
G20000126563 AFC URGENT CARE LARGO ACTIVE 2020-09-29 2025-12-31 - 9040 ULMERTON RD, SUITE 200, LARGO, FL, 33771
G18000083044 AFC URGENT CARE TYRONE EXPIRED 2018-08-01 2023-12-31 - 2241 66TH ST. N., ST. PETERSBURG, FL, 33710
G18000073444 AFC URGENT CARE SEMINOLE ACTIVE 2018-06-27 2028-12-31 - 3030 N ROCKY POINT DR W., STE 262, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 3030 N. ROCKY POINT DR W, Ste 262, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-06-07 3030 N. ROCKY POINT DR W, Ste 262, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-06-07 PATEL, VIKALP -
LC STMNT OF RA/RO CHG 2017-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 3030 N. ROCKY POINT DRIVE W., SUITE 262, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
LC Amendment 2023-06-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
CORLCRACHG 2017-04-06
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6280547004 2020-04-06 0455 PPP 7101 US HIGHWAY 19 N, PINELLAS PARK, FL, 33781-4611
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382500
Loan Approval Amount (current) 181358
Undisbursed Amount 0
Franchise Name American Family Care/AFC Urgent Care f/k/a Doctor's Express
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-4611
Project Congressional District FL-13
Number of Employees 49
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183388.2
Forgiveness Paid Date 2021-06-02
3114768803 2021-04-14 0455 PPS 7101 US Highway 19 N, Pinellas Park, FL, 33781-4607
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329156
Loan Approval Amount (current) 329156
Undisbursed Amount 0
Franchise Name American Family Care/AFC Urgent Care f/k/a Doctor's Express
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33781-4607
Project Congressional District FL-13
Number of Employees 67
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 333574.81
Forgiveness Paid Date 2022-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State