Search icon

PHYSICIAN COMPASSIONATE CARE LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN COMPASSIONATE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN COMPASSIONATE 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: 12 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L16000151373
FEI/EIN Number 81-3685165

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

Address: 7901 4TH ST N, STE 300, ST PETERSBURG, FL, 33702
Mail Address: 7901 4TH ST N, STE 300, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIAN COMPASSIONATE CARE LLC. 401(K) PLAN 2022 813685165 2023-09-24 PHYSICIAN COMPASSIONATE CARE LLC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 7274202320
Plan sponsor’s address 2433 GULF TO BAY BLVD., STE.# 201, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-24
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN COMPASSIONATE CARE LLC. 401(K) PLAN 2022 813685165 2023-06-12 PHYSICIAN COMPASSIONATE CARE LLC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 7274202320
Plan sponsor’s address 2433 GULF TO BAY BLVD., STE.# 201, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PHYSICIAN COMPASSIONATE CARE LLC. 401(K) PLAN 2021 813685165 2022-05-19 PHYSICIAN COMPASSIONATE CARE LLC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 7274202320
Plan sponsor’s address 2433 GULF TO BAY BLVD., STE.# 201, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Bloom Aaron Manager 2433 Gulf To Bay, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000024647 DOCMJ-CARES ACTIVE 2021-02-20 2026-12-31 - 2433 GULF TO BAY BLVD., SUITE 201, CLEARWATER, FL, 33765
G17000116210 DOCMJ ACTIVE 2017-10-22 2027-12-31 - 2433 GULF TO BAY BLVD., SUITE 201, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 4306 S Dale Mabry Hwy, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4306 S Dale Mabry Hwy, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-10-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-10-01 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2024-10-01 - -
LC AMENDMENT 2017-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
CORLCRACHG 2024-10-01
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
LC Amendment 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6385167102 2020-04-14 0455 PPP 2433 GULF TO BAY BLVD, CLEARWATER, FL, 33765-4300
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292852
Loan Approval Amount (current) 292852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-4300
Project Congressional District FL-13
Number of Employees 65
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 294763.51
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State