Search icon

TURNER TELEMEDICINE, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURNER TELEMEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2024 (a year ago)
Document Number: L18000089759
FEI/EIN Number NOT APPLICABLE
Address: 73 Spring Tide Way, Ponte Vedra, FL, 32081, US
Mail Address: 73 Spring Tide Way, Ponte Vedra, FL, 32081, US
ZIP code: 32081
City: Ponte Vedra
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duru IVORIQUE Chief Executive Officer 73 Spring Tide Way, Ponte Vedra, FL, 32081
- Agent -

Unique Entity ID

CAGE Code:
83P52
UEI Expiration Date:
2020-06-12

Business Information

Doing Business As:
EMDNOW
Activation Date:
2019-04-14
Initial Registration Date:
2018-05-09

Commercial and government entity program

CAGE number:
83P52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03
CAGE Expiration:
2026-06-02
SAM Expiration:
2022-07-01

Contact Information

POC:
IVORIQUE TURNER

National Provider Identifier

NPI Number:
1609364884

Authorized Person:

Name:
DR. IVORIQUE TURNER
Role:
OWNER/MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042068 FIRST CLASS PRIMARY CARE AND WELLNESS CENTER ACTIVE 2022-04-04 2027-12-31 - 101 MARKETSIDE AVE, SUITE 404, PMB 326, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-09-12 Vcorp Agent Services, Inc. -
CHANGE OF MAILING ADDRESS 2024-09-12 73 Spring Tide Way, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 73 Spring Tide Way, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000154936 TERMINATED 1000000863339 ST JOHNS 2020-03-05 2030-03-11 $ 912.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-09-12
REINSTATEMENT 2022-03-18
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-06
Florida Limited Liability 2018-04-09

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2400.00
Total Face Value Of Loan:
2400.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2400.00
Total Face Value Of Loan:
2400.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2400.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,400
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,427.35
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $1,800
Utilities: $300
Rent: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State