Search icon

BRIGHT CARE MEDICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: BRIGHT CARE MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BRIGHT CARE MEDICAL GROUP 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: 05 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2024 (6 months ago)
Document Number: L18000162628
FEI/EIN Number 83-1137109

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

Address: 245 CITRUS TOWER BLVD, Suite 201, CLERMONT, FL 34711
Mail Address: 1443 LONG MEADOW WAY, WINDERMERE, FL 34786
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780167007 2018-09-12 2018-09-12 1443 LONG MEADOW WAY, WINDERMERE, FL, 347866086, US 245 CITRUS TOWER BLVD STE 201, CLERMONT, FL, 347111907, US

Contacts

Phone +1 217-816-3021

Authorized person

Name DR. GUSTAVO A SOSA
Role MEDICAL DIRECTOR
Phone 2178163021

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Sosa, Gustavo Alberto Agent 1443 LONG MEADOW WAY, WINDERMERE, FL 34786
Cisse, Elizabeth Manager 245 CITRUS TOWER BLVD, Suite 201 CLERMONT, FL 34711
Sosa, Gustavo Medical Director 245 CITRUS TOWER BLVD, Suite 201 CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-03 - -
REGISTERED AGENT NAME CHANGED 2024-09-03 Sosa, Gustavo Alberto -
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 245 CITRUS TOWER BLVD, Suite 201, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-05-31 - -
LC AMENDMENT 2018-09-10 - -

Court Cases

Title Case Number Docket Date Status
Chastity Polo, Appellant(s) v. Reemployment Assistance Appeals Commission and Bright Care Medical Group LLC, Appellee(s). 1D2024-2910 2024-11-12 Open
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-01081

Parties

Name Chastity Polo
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name BRIGHT CARE MEDICAL GROUP LLC
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 176 pages
Docket Date 2024-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order appealed & amended NOA/cert. serv.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Chastity Polo

Documents

Name Date
ANNUAL REPORT 2025-02-14
REINSTATEMENT 2024-09-03
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-29
LC Amendment 2019-05-31
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-10
Florida Limited Liability 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425478202 2020-08-06 0491 PPP 245 CITRUS TOWER BLVD Suite 201, CLERMONT, FL, 34711-1907
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-1907
Project Congressional District FL-11
Number of Employees 2
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5188.21
Forgiveness Paid Date 2021-11-01

Date of last update: 17 Feb 2025

Sources: Florida Department of State