Search icon

DOCTORS HOUSE CALLS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DOCTORS HOUSE CALLS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS HOUSE CALLS OF FLORIDA, 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: 05 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: L15000169389
FEI/EIN Number 47-5318421

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

Address: 1239 SE INDIAN ST,, UNIT 102, STUART, FL, 34997, US
Mail Address: 1239 SE INDIAN ST,, UNIT 102, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750756276 2015-12-09 2019-03-11 1239 SE INDIAN ST STE 102, STUART, FL, 349975633, US 1239 SE INDIAN ST STE 102, STUART, FL, 349975633, US

Contacts

Phone +1 561-900-2497
Fax 5618295482

Authorized person

Name ADAM DAVID
Role VICE PRESIDENT
Phone 5619002497

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DAVID ADAM Authorized Member 9879 SAVONA WINDS DR., DELRAY BEACH, FL, 33446
DAVID ADAM Agent 9879 SAVONA WINDS DR, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038472 DOCTORS HOUSE CALLS ACTIVE 2021-03-19 2026-12-31 - 1239 SE INDIAN ST. SUITE 102, STUART, FL, 34997
G17000103685 HOUSE CALLS EXPRESS ACTIVE 2017-09-18 2027-12-31 - 1239 SE INDIAN ST.UNIT 102, STUART, FL, 34997
G15000128796 DOCTORS HOUSE CALLS EXPIRED 2015-12-21 2020-12-31 - 55 SE 2ND AVE., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 1239 SE INDIAN ST,, UNIT 102, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-11-21 1239 SE INDIAN ST,, UNIT 102, STUART, FL 34997 -
LC AMENDMENT 2017-09-06 - -
REGISTERED AGENT NAME CHANGED 2017-09-06 DAVID, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2017-09-06 9879 SAVONA WINDS DR, DELRAY BEACH, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
LC Amendment 2017-09-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710847106 2020-04-12 0455 PPP 1239 SE Indian St,Ste 102, Stuart, FL, 34997-5633
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40770
Loan Approval Amount (current) 40770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-5633
Project Congressional District FL-21
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41312.86
Forgiveness Paid Date 2021-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State