Search icon

ANTHONY L CAPASSO MD PRIMARY CARE LLC - Florida Company Profile

Company Details

Entity Name: ANTHONY L CAPASSO MD PRIMARY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONY L CAPASSO MD PRIMARY 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: 01 Apr 2015 (10 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L15000057546
FEI/EIN Number 47-3498096

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

Address: 1351 13TH AVE SOUTH, SUITE 110, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1351 13TH AVE SOUTH, SUITE 110, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013301696 2015-03-23 2015-03-24 1351 13TH AVE S STE 110, JACKSONVILLE BEACH, FL, 322503237, US 1351 13TH AVE S STE 110, JACKSONVILLE BEACH, FL, 322503237, US

Contacts

Phone +1 904-249-9995
Fax 9042499449

Authorized person

Name DR. ANTHONY L CAPASSO
Role PRESIDENT/OWNER
Phone 9042499995

Taxonomy

Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CAPASSO ANTHONY L Manager 1351 13TH AVE SOUTH SUITE 110, JACKSONVILLE BEACH, FL, 32250
Capasso Anthony LAnthony Agent 1351 13TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Capasso, Anthony L, Anthony Capasso -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000080790 TERMINATED 1000000877306 DUVAL 2021-02-16 2031-02-24 $ 329.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759197306 2020-05-02 0491 PPP 1351 13TH AVE S STE 110, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59677
Loan Approval Amount (current) 59677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60679.91
Forgiveness Paid Date 2022-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State