Search icon

MCGREGOR MEDICAL AND WELLNESS,LLC

Company Details

Entity Name: MCGREGOR MEDICAL AND WELLNESS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L15000124054
FEI/EIN Number 47-4623480
Address: 9371 CYPRESS LAKE DRIVE, STE 10, FORT MYERS, FL 33908
Mail Address: 9589 MIRADA BLVD, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487039723 2015-07-28 2015-07-28 581 OCEANSIDE BLVD, INDIALANTIC, FL, 329031835, US 16731 MCGREGOR BLVD STE 105, FORT MYERS, FL, 339083876, US

Contacts

Phone +1 276-336-0842

Authorized person

Name MAY JOY DAVID LIM
Role OWNER
Phone 2763360842

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME110139
State FL
Is Primary Yes

Agent

Name Role Address
LIM, MAY JOY D, Dr. Agent 9589 MIRADA BLVD, FORT MYERS, FL 33908

Manager

Name Role Address
LIM, MAY JOY D, MD Manager 9589 MIRADA BLVD, FORT MYERS, FL 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 9589 MIRADA BLVD, FORT MYERS, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 9371 CYPRESS LAKE DRIVE, STE 10, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-11-09 9371 CYPRESS LAKE DRIVE, STE 10, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2016-11-03 LIM, MAY JOY D, Dr. No data
REINSTATEMENT 2016-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949078305 2021-01-22 0455 PPS 16731, FORT MYERS, FL, 33908
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73710.2
Loan Approval Amount (current) 73710.2
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908
Project Congressional District FL-19
Number of Employees 4
NAICS code 621340
Borrower Race Asian
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 Female Owned
Veteran Unanswered
Forgiveness Amount 74070.56
Forgiveness Paid Date 2021-08-27
5595687708 2020-05-01 0455 PPP 16731 MCGREGOR BLVD STE 105, FORT MYERS, FL, 33908-3876
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56721
Loan Approval Amount (current) 56721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33908-3876
Project Congressional District FL-19
Number of Employees 4
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57087.22
Forgiveness Paid Date 2021-02-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State