Search icon

MAGNOLIA FAMILY URGENT CARE, LLC

Company Details

Entity Name: MAGNOLIA FAMILY URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2016 (8 years ago)
Document Number: L15000122500
FEI/EIN Number 47-4535454
Address: 1490 SE MAGNOLIA AVENUE EXTENSION, OCALA, FL 34471
Mail Address: 1202 SW 17th St. #201-160, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588038749 2015-11-25 2024-02-27 PO BOX 309-160, OCALA, FL, 34471, US 1490 SE MAGNOLIA EXT, OCALA, FL, 344714443, US

Contacts

Phone +1 352-512-9703
Fax 3525129706

Authorized person

Name ALI MAZHAR RANA
Role PRESIDENT
Phone 3523335980

Taxonomy

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

Agent

Name Role Address
Griffis, Ron Agent 1490 SE MAGNOLIA AVENUE EXTENSION, OCALA, FL 34471

Manager

Name Role Address
PILLARISETTY, SANDEEP Manager 1490 SE MAGNOLIA AVENUE EXTENSION, OCALA, FL 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-13 Griffis, Ron No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 1490 SE MAGNOLIA AVENUE EXTENSION, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2017-01-10 1490 SE MAGNOLIA AVENUE EXTENSION, OCALA, FL 34471 No data
LC STMNT OF RA/RO CHG 2016-10-06 No data No data
LC AMENDMENT 2016-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-10-06
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023888400 2021-02-05 0491 PPS 1490, OCALA, FL, 34471
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471
Project Congressional District FL-03
Number of Employees 15
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37697.92
Forgiveness Paid Date 2021-09-15
6854917302 2020-04-30 0491 PPP 1202 SW 17th St 201-160, OCALA, FL, 34471
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53052.71
Forgiveness Paid Date 2021-05-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State