Search icon

FOUNDATIONS MEDICAL CENTER, PLLC

Company Details

Entity Name: FOUNDATIONS MEDICAL CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: L14000147110
FEI/EIN Number 47-2256578
Address: 4467 Commons Drive W., Suite F-G, Destin, FL 32541
Mail Address: 4467 Commons Drive W., Suite F-G, Destin, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811598105 2020-11-04 2020-11-04 4467 COMMONS DR W STE F-G, DESTIN, FL, 325418454, US 4467 COMMONS DR W STE F-G, DESTIN, FL, 325418454, US

Contacts

Phone +1 850-269-9000
Fax 8502699002

Authorized person

Name KYLE S CHAVERS
Role OWNER
Phone 8502699000

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary No

Agent

Name Role Address
CHAVERS, KYLE Agent 4467 Commons Drive W., Suite F-G, Destin, FL 32541

Manager

Name Role Address
CHAVERS, KYLE Manager 4467 Commons Drive W., Suite F-G Destin, FL 32541
Chavers, Amanda Manager 4467 Commons Drive W., Suite F-G Destin, FL 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 4467 Commons Drive W., Suite F-G, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2017-05-08 4467 Commons Drive W., Suite F-G, Destin, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 4467 Commons Drive W., Suite F-G, Destin, FL 32541 No data
LC NAME CHANGE 2014-10-27 FOUNDATIONS MEDICAL CENTER, PLLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269588410 2021-02-04 0491 PPS 4467 Commons Dr W Ste F-G, Destin, FL, 32541-8454
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68918
Loan Approval Amount (current) 68918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-8454
Project Congressional District FL-01
Number of Employees 7
NAICS code 622310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69756.34
Forgiveness Paid Date 2022-05-02
6577467005 2020-04-07 0491 PPP 4467 COMMONS DR. W. STE F-G, DESTIN, FL, 32541-8455
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61450
Loan Approval Amount (current) 61450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-8455
Project Congressional District FL-01
Number of Employees 7
NAICS code 622310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61850.53
Forgiveness Paid Date 2021-03-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State