Search icon

HOSPITALIST MEDICAL CARE LLC - Florida Company Profile

Company Details

Entity Name: HOSPITALIST MEDICAL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITALIST MEDICAL 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: 28 Jul 2015 (10 years ago)
Document Number: L15000128766
FEI/EIN Number 47-4884316

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

Address: 2654 SW 32ND PLACE, SUITE 100, OCALA, FL, 34471, US
Mail Address: 2654 SW 32ND PLACE, SUITE 100, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447629605 2015-09-17 2015-09-17 2654 SW 32ND PL, SUITE 100, OCALA, FL, 344717847, US 2654 SW 32ND PL, SUITE 100, OCALA, FL, 344717847, US

Contacts

Phone +1 352-854-7444
Fax 3528736647

Authorized person

Name JAYANTI PANCHAL
Role OWNER
Phone 3528547444

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME65371
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PANCHAL JAYANTI J Managing Member 6979 SE 12TH CIR, OCALA, FL, 34480
PANCHAL JAYANTI J Agent 6979 SE 12TH CIR, OCALA, FL, 34480

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-24
Florida Limited Liability 2015-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273207109 2020-04-10 0491 PPP 2654 SW 32ND PL, OCALA, FL, 34471-7847
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42077
Loan Approval Amount (current) 42077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-7847
Project Congressional District FL-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42504.69
Forgiveness Paid Date 2021-04-22
8919988309 2021-01-30 0491 PPS 2654 SW 32nd Pl Ste 100, Ocala, FL, 34471-7847
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55247.22
Loan Approval Amount (current) 55247.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-7847
Project Congressional District FL-03
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55648.33
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State