Search icon

OUTPATIENT JOINT CENTER OF AMERICA LLC

Company Details

Entity Name: OUTPATIENT JOINT CENTER OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L18000055183
FEI/EIN Number 82-4671289
Address: 3030 N. ROCKY POINT DRIVE WEST, SUITE 160, TAMPA, FL 33607
Mail Address: 18 Old Roaring Brook Road, Mt. Kisco, NY 10549
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811468093 2018-12-16 2018-12-16 3030 N ROCKY POINT DR W STE 160, TAMPA, FL, 336075901, US 3030 N ROCKY POINT DR W STE 160, TAMPA, FL, 336075901, US

Contacts

Phone +1 813-281-0567

Authorized person

Name PHILIP EARLE CLIFFORD
Role PARTNER
Phone 9197410992

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Agent

Name Role Address
Clifford, Philip EARLE, Dr. Agent 18 Old Roaring Brook Road, Mt. Kisco, FL 10549

Authorized Member

Name Role Address
Clifford, Philip Authorized Member 18 Old Roaring Brook Road, Mt. Kisco, NY 10549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3030 N. ROCKY POINT DRIVE WEST, SUITE 160, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 18 Old Roaring Brook Road, Mt. Kisco, FL 10549 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Clifford, Philip EARLE, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-11 3030 N. ROCKY POINT DRIVE WEST, SUITE 160, TAMPA, FL 33607 No data
LC STMNT OF RA/RO CHG 2018-10-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-03-04
CORLCRACHG 2018-10-24
Florida Limited Liability 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922177107 2020-04-14 0455 PPP 3030 N. ROCKY POINT DR Suite 160, TAMPA, FL, 33607-5901
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-5901
Project Congressional District FL-14
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62849.27
Forgiveness Paid Date 2021-05-11
1469118404 2021-02-02 0455 PPS 3030 N Rocky Point Dr W Ste 160, Tampa, FL, 33607-5901
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62015
Loan Approval Amount (current) 62015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5901
Project Congressional District FL-14
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62349.71
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State