Search icon

ORIGINS FUNCTIONAL MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: ORIGINS FUNCTIONAL MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIGINS FUNCTIONAL MEDICINE, 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: 22 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: L16000019824
FEI/EIN Number 81-1490167

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

Address: 8429 Lorraine Rd, Bradenton, FL, 34202, US
Mail Address: 8429 Lorraine Rd, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEOLI LINDA Authorized Member 8429 Lorraine Rd, Bradenton, FL, 34202
RATTIGAN SCOTT Authorized Person 8429 Lorraine Rd, Bradenton, FL, 34202
Rattigan Scott P Agent 8429 Lorraine Rd, Bradenton, FL, 34202

National Provider Identifier

NPI Number:
1164882437

Authorized Person:

Name:
LINDA MATTEOLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Rattigan, Scott Paul -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2021-07-19 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202 -
LC AMENDMENT 2016-08-05 - -
LC AMENDMENT AND NAME CHANGE 2016-02-17 ORIGINS FUNCTIONAL MEDICINE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-11
LC Amendment 2016-08-05

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19344.59

Date of last update: 02 Jun 2025

Sources: Florida Department of State