Search icon

FAMILY CARE PARTNERS URGENT CARE, LLC

Company Details

Entity Name: FAMILY CARE PARTNERS URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L17000056359
FEI/EIN Number 82-0757933
Address: 425 W. Colonial Dr, Ste 303, Orlando, FL 32804
Mail Address: 425 W. Colonial Dr, Ste 303, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386147882 2018-03-12 2023-07-12 6900 TAVISTOCK LAKES BLVD STE 300, ORLANDO, FL, 328277592, US 1215 DUNN AVE STE 1, JACKSONVILLE, FL, 322184897, US

Contacts

Phone +1 904-745-3618
Fax 9047224271
Phone +1 904-696-7474
Fax 9046967462

Authorized person

Name DOUG MALTON
Role CFO
Phone 8333093737

Taxonomy

Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
License Number HCC11214
State FL
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
Malton, Douglas Vice President 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

Chief Financial Officer

Name Role Address
Malton, Douglas Chief Financial Officer 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

Member

Name Role
FAMILY CARE PARTNERS HOLDINGS, LLC Member

Secretary

Name Role Address
Brown, David Secretary 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

President

Name Role Address
Abbott, Will President 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

Chief Executive Officer

Name Role Address
Abbott, Will Chief Executive Officer 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

Chief Operating Officer

Name Role Address
Moyer, Amy Chief Operating Officer 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

Chief Marketing Officer

Name Role Address
Nigam, Rupesh Chief Marketing Officer 425 W. Colonial Dr, Ste 303 Orlando, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114282 ERGENT CARE EXPIRED 2017-10-18 2022-12-31 No data 6520 FORT CAROLINE ROAD, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 425 W. Colonial Dr, Ste 303, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-10-29 425 W. Colonial Dr, Ste 303, Orlando, FL 32804 No data
LC STMNT OF RA/RO CHG 2021-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-17 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-08-03
CORLCRACHG 2021-05-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-02

Date of last update: 19 Jan 2025

Sources: Florida Department of State