Search icon

CORE HEALTH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: CORE HEALTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE HEALTH PARTNERS, 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: 28 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: L17000263410
FEI/EIN Number 84-3591813

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

Address: 429 N 1ST ST, IMMOKALEE, FL, 34142, US
Mail Address: 750 S 5th St, Suite 100 (D), IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649815200 2019-11-07 2024-09-30 750 S 5TH ST STE 100D, IMMOKALEE, FL, 341424301, US 750 S 5TH ST STE 100D, IMMOKALEE, FL, 341424301, US

Contacts

Phone +1 239-571-9015
Fax 9494048793

Authorized person

Name PAUL J. THEIN
Role MANGER
Phone 2393029223

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes

Key Officers & Management

Name Role Address
THEIN PAUL Manager 700 Landover Circle, Naples, FL, 34104
THEIN DENNIS J Manager 2140 Sandpiper St, Naples, FL, 34102
NORTHWEST REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116886 CORE HEALTH PARTNERS EXPIRED 2019-10-30 2024-12-31 - 8016 PRINCETON DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-20 429 N 1ST ST, IMMOKALEE, FL 34142 -
LC AMENDMENT 2022-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 429 N 1ST ST, IMMOKALEE, FL 34142 -
LC AMENDMENT AND NAME CHANGE 2019-09-16 CORE HEALTH PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC NAME CHANGE 2018-12-18 CORE HEALTH PARTNERS OF SOUTHWEST FLORIDA, LLC -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000097233 ACTIVE 1000001027497 COLLIER 2025-01-29 2035-02-12 $ 1,134.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000465532 ACTIVE 1000001002622 COLLIER 2024-07-18 2034-07-24 $ 5,136.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000523613 ACTIVE 1000000966971 COLLIER 2023-10-18 2033-11-01 $ 422.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-17
LC Amendment 2022-06-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-09-19
LC Amendment and Name Change 2019-09-16
ANNUAL REPORT 2019-03-20
LC Name Change 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9828767000 2020-04-09 0455 PPP 8016 PRINCETON DR, NAPLES, FL, 34104-6666
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50519.32
Loan Approval Amount (current) 66876.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25587
Servicing Lender Name West Bank
Servicing Lender Address 3330 Westown Pkwy, West Des Moines, IA, 50266
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-6666
Project Congressional District FL-26
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 25587
Originating Lender Name West Bank
Originating Lender Address West Des Moines, IA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67362.3
Forgiveness Paid Date 2021-01-08
6211318302 2021-01-26 0455 PPS 8016 Princeton Dr, Naples, FL, 34104-6666
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66817.75
Loan Approval Amount (current) 66817.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25587
Servicing Lender Name West Bank
Servicing Lender Address 3330 Westown Pkwy, West Des Moines, IA, 50266
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-6666
Project Congressional District FL-26
Number of Employees 11
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 25587
Originating Lender Name West Bank
Originating Lender Address West Des Moines, IA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67088.68
Forgiveness Paid Date 2021-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State