Search icon

TURNER TELEMEDICINE, PLLC - Florida Company Profile

Company Details

Entity Name: TURNER TELEMEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER TELEMEDICINE, PLLC 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: 09 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2024 (8 months ago)
Document Number: L18000089759
FEI/EIN Number NOT APPLICABLE

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

Address: 73 Spring Tide Way, Ponte Vedra, FL, 32081, US
Mail Address: 73 Spring Tide Way, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609364884 2018-04-24 2018-09-14 102 QUEENSLAND CIR, PONTE VEDRA, FL, 320816063, US 102 QUEENSLAND CIR, PONTE VEDRA, FL, 32081, US

Contacts

Phone +1 619-578-3763

Authorized person

Name DR. IVORIQUE TURNER
Role OWNER/MEMBER
Phone 6195783763

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Duru IVORIQUE Chief Executive Officer 73 Spring Tide Way, Ponte Vedra, FL, 32081
VCORP AGENT SERVICES, INC. Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427278005 2020-06-22 0491 PPP 3002 Myrtle Avenue North, Jacksonville, FL, 32209
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2427.35
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State