Search icon

MED POINT URGENT CARE LLC - Florida Company Profile

Company Details

Entity Name: MED POINT URGENT CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MED POINT 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: 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: 07 Nov 2014 (11 years ago)
Document Number: L14000173937
FEI/EIN Number 47-2306829

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

Mail Address: 502 S Fremont Ave, Apt 1517, TAMPA, FL, 33606-4309, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN PAUL K Manager 2309 W MLK BLVD - SUITE 5, TAMPA, FL, 33607
CHRISTIAN PAUL K Agent 2309 W MLK BLVD - SUITE 5, TAMPA, FL, 33607

National Provider Identifier

NPI Number:
1346791985

Authorized Person:

Name:
PAUL KEVIN CHRISTIAN
Role:
OWNER/CHIROPRACTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8139305963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124174 COMPREHENSIVE PHYSICIAN SERVICES ACTIVE 2021-09-20 2026-12-31 - 11904 BOYETTE RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 2309 W MLK BLVD - SUITE 5, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-02-13 2309 W MLK BLVD - SUITE 5, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 2309 W MLK BLVD - SUITE 5, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
117700.00
Total Face Value Of Loan:
117700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117700
Current Approval Amount:
117700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119004.51

Date of last update: 02 May 2025

Sources: Florida Department of State