Search icon

FIRST COAST MEDICAL NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: FIRST COAST MEDICAL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST COAST MEDICAL NETWORK, 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: 25 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L18000131637
FEI/EIN Number 83-0732864

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

Address: 1532 KINGSLEY AVE SUITE 106, ORANGE PARK, FL, 32073, US
Mail Address: 1532 KINGSLEY AVE SUITE 106, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487146890 2018-05-31 2024-09-04 1687 MAJESTIC VIEW LN, FLEMING ISLAND, FL, 320033223, US 1532 KINGSLEY AVE STE 106, ORANGE PARK, FL, 320734536, US

Contacts

Phone +1 904-329-1391
Fax 9045805835

Authorized person

Name MS. BRENDA CAROL COLEY-GROBES
Role PRESIDENT
Phone 3023733435

Taxonomy

Taxonomy Code 213E00000X - Podiatrist
License Number L18000131637
State FL
Is Primary Yes
Taxonomy Code 213E00000X - Podiatrist
Is Primary No

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
COLEY-GROBES BRENDA Manager 1532 KINGSLEY AVE SUITE 106, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114609 FOOTCARE SOURCE EXPIRED 2019-10-23 2024-12-31 - 12751 CAMELLIA BAY DR E, JACKSONVILLE, FL, 32223
G19000097300 FOOT PAIN AND AESTHETICS OF JACKSONVILLE EXPIRED 2019-09-05 2024-12-31 - 4912 BLANDING BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1532 KINGSLEY AVE SUITE 106, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-04-29 1532 KINGSLEY AVE SUITE 106, ORANGE PARK, FL 32073 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4937508300 2021-01-23 0491 PPP 2645 Cody Dr, Jacksonville, FL, 32223-5585
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18051
Loan Approval Amount (current) 18051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-5585
Project Congressional District FL-05
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 18316.57
Forgiveness Paid Date 2022-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State