Search icon

RIVERVIEW PRIMARY CARE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: RIVERVIEW PRIMARY CARE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERVIEW PRIMARY CARE ASSOCIATES, 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: 06 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L16000165961
FEI/EIN Number 81-4356525

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

Address: 3030 N. ROCKY POINT DR., SUITE 825, TAMPA, FL, 33607, US
Mail Address: 3030 N. ROCKY POINT DR., SUITE 825, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922544741 2017-01-18 2021-06-25 12967 US HIGHWAY 301 S, RIVERVIEW, FL, 335787647, US 12967 US HIGHWAY 301 S, RIVERVIEW, FL, 335787647, US

Contacts

Phone +1 813-443-6369
Fax 8132802584

Authorized person

Name PAUL M PULCINI
Role DOCTOR
Phone 8132696426

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME83175
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PCA TOPCO, LLC Authorized Member 3030 N. ROCKY POINT DR., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000165761 MAXHEALTH ACTIVE 2021-12-16 2026-12-31 - 3030 ROCKY POINT DR, STE 825, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-30 - -
LC AMENDMENT 2021-07-20 - -
REGISTERED AGENT NAME CHANGED 2021-07-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 3030 N. ROCKY POINT DR., SUITE 825, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-07-20 3030 N. ROCKY POINT DR., SUITE 825, TAMPA, FL 33607 -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
LC Amendment 2022-08-30
ANNUAL REPORT 2022-04-16
LC Amendment 2021-07-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686597707 2020-05-01 0455 PPP 6101 WEBB RD. SUITE 203, TAMPA, FL, 33615
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
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 22700.29
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State