Search icon

FAMILY MED SERVICES BAYSIDE LLC - Florida Company Profile

Company Details

Entity Name: FAMILY MED SERVICES BAYSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY MED SERVICES BAYSIDE 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: 06 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000080568
FEI/EIN Number 36-4809481

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

Mail Address: PO BOX 14-4131, CORAL GABLES, FL, 33114
Address: 8523 West Hillsborough Ave, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275903742 2015-09-28 2015-09-28 PO BOX 144131, CORAL GABLES, FL, 331144131, US 8488 W HILLSBOROUGH AVE, TAMPA, FL, 336153808, US

Contacts

Phone +1 813-444-9823

Authorized person

Name MR. RAMON QUIRANTES
Role OFFICER
Phone 3058987065

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role
ADVANTIS PHYSICIAN ALLIANCE, LLC Manager
ADVANTIS PHYSICIAN ALLIANCE, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059112 ADVANTIS MEDICAL CENTERS EXPIRED 2018-05-15 2023-12-31 - P.O. BOX 14-4131, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 8523 West Hillsborough Ave, Suite 303, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 4960 SW 72 Avenue, Suite 303, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-22
Florida Limited Liability 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629508803 2021-04-22 0455 PPS 8523 W Hillsborough Ave, Tampa, FL, 33615-3809
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54257
Loan Approval Amount (current) 54257.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3809
Project Congressional District FL-14
Number of Employees 11
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 54542.96
Forgiveness Paid Date 2021-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State