Search icon

ORIGINS FUNCTIONAL MEDICINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORIGINS FUNCTIONAL MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2016 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2016 (9 years ago)
Document Number: L16000019824
FEI/EIN Number 81-1490167
Address: 8429 Lorraine Rd, Bradenton, FL, 34202, US
Mail Address: 8429 Lorraine Rd, Bradenton, FL, 34202, US
ZIP code: 34202
City: Bradenton
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

Jobs Reported:
3
Initial Approval Amount:
$19,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,344.59
Servicing Lender:
Navy FCU
Use of Proceeds:
Payroll: $19,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State