Search icon

ONESTOP MEDICAL AND URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: ONESTOP MEDICAL AND URGENT CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONESTOP MEDICAL AND URGENT CARE, 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: 16 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L18000095260
FEI/EIN Number 82-5184977

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

Address: ONESTOP MEDICAL AND URGENT CARE, 15652 NW US HIGHWAY 441, ALACHUA, FL, 32615, US
Mail Address: ONESTOP MEDICAL AND URGENT CARE, 15652 NW US HIGHWAY 441, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTWOOD GREG Manager 15319 SW 15TH AVENUE, NEWBERRY, FL, 32669
PERRY CHERYL A Agent 7760 SE 86TH AVENUE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 ONESTOP MEDICAL AND URGENT CARE, 15652 NW US HIGHWAY 441, SUITE 2D, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2024-06-25 ONESTOP MEDICAL AND URGENT CARE, 15652 NW US HIGHWAY 441, SUITE 2D, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 7760 SE 86TH AVENUE, NEWBERRY, FL 32669 -
LC AMENDMENT 2019-01-02 - -
LC AMENDMENT 2018-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-12
LC Amendment 2019-01-02
LC Amendment 2018-09-24
Florida Limited Liability 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7516217306 2020-04-30 0491 PPP 15652 NW US Highway 441 Suite 2D, ALACHUA, FL, 32615
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALACHUA, ALACHUA, FL, 32615-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73808.19
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State