Search icon

PRICARE HEALTH LLC

Company Details

Entity Name: PRICARE HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2018 (6 years ago)
Document Number: L18000098606
FEI/EIN Number 82-5297705
Address: 6506 EMBASSY BLVD, PORT RICHEY, FL 34668
Mail Address: P O BOX 17175, TAMPA, FL 33682
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457826398 2018-10-08 2024-08-09 PO BOX 17175, TAMPA, FL, 336827175, US 6506 EMBASSY BLVD, PORT RICHEY, FL, 346684734, US

Contacts

Phone +1 813-220-1400
Phone +1 727-378-2987

Authorized person

Name STEPHEN O BANJOKO
Role CFO
Phone 2122570225

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary No

Agent

Name Role
MAIN STREET MEDICAL LLC Agent

MANAGER

Name Role
MAIN STREET MEDICAL LLC MANAGER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051515 PORT RICHEY HEALTH CENTER ACTIVE 2018-04-24 2028-12-31 No data 6506 EMBASSY BLVD., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 6506 EMBASSY BLVD, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2024-10-25 6506 EMBASSY BLVD, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2024-10-25 MAIN STREET MEDICAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 10549 N FLORIDA AVE, SUITE A, TAMPA, FL 33612 No data
LC AMENDMENT 2018-08-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
LC Amendment 2018-08-29
Florida Limited Liability 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550808305 2021-01-31 0455 PPS 6506 Embassy Blvd, Port Richey, FL, 34668-4734
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11887
Loan Approval Amount (current) 11887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-4734
Project Congressional District FL-12
Number of Employees 4
NAICS code 623990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11987.96
Forgiveness Paid Date 2021-12-20
8532897806 2020-06-05 0455 PPP 6506 EMBASSY BLVD, PORT RICHEY, FL, 34668
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 623990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2434.06
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State