Search icon

FLORIDA FAMILY PRACTICE & URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA FAMILY PRACTICE & URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA FAMILY PRACTICE & URGENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2016 (9 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L16000130448
FEI/EIN Number 81-3263572

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

Address: 3450 E Fletcher Ave, Suite 100, TAMPA, FL, 33613, US
Mail Address: 3450 E Fletcher Ave, Suite 100, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710434626 2016-09-08 2019-03-11 3450 E FLETCHER AVE STE 100, TAMPA, FL, 336134603, US 3450 E FLETCHER AVE STE 100, TAMPA, FL, 336134603, US

Contacts

Phone +1 813-812-4133
Fax 8135013633

Authorized person

Name DR. RONALD SALAZAR MANALO
Role PRESIDENT
Phone 6158385198

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 019212900
State FL

Key Officers & Management

Name Role Address
MANALO RONALD S Authorized Member 3450 E Fletcher Ave, TAMPA, FL, 33613
FRESH LEGAL PERSPECTIVE, PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000071152 FLORIDA FAMILY PRACTICE ACTIVE 2016-07-19 2026-12-31 - 3450 EAST FLETCHER AVENUE, SUITE 100, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
LC AMENDMENT 2022-07-28 - -
CHANGE OF MAILING ADDRESS 2022-02-08 3450 E Fletcher Ave, Suite 100, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Fresh Legal Perspective, PL -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 3450 E Fletcher Ave, Suite 100, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 6930 W Linebaugh Avenue, Tampa, FL 33625 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
LC Amendment 2022-07-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
Florida Limited Liability 2016-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698027703 2020-05-01 0455 PPP 3450 EAST FLETCHER AVE SUITE 100, TAMPA, FL, 33613
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 56130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56750.36
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State