Search icon

EQUINOX PHYSICIANS PLLC - Florida Company Profile

Company Details

Entity Name: EQUINOX PHYSICIANS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUINOX PHYSICIANS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2018 (7 years ago)
Date of dissolution: 16 May 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: L18000253561
FEI/EIN Number 83-2344033

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

Mail Address: 7901 4TH STREET NORTH, SUITE 300, St Petersburg, FL, 33702, US
Address: 7901 4th St N STE 300, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRECH RYAN N Manager 7901 4TH STREET NORTH, St Petersburg, FL, 33702
VAFAIE AIMEE P Manager 7901 4TH STREET NORTH, St Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2022-05-16 - GEN-COR CONVERSION MEMBER. THE RESULTING ENTITY WAS GP2200000344. CONVERSION NUMBER 500000227275
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 7901 4th St N STE 300, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-22 7901 4th St N STE 300, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628739004 2021-05-13 0491 PPS 77 Cayman Cv N/A, Destin, FL, 32541-3797
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-3797
Project Congressional District FL-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41847.37
Forgiveness Paid Date 2021-11-03
3273838906 2021-04-27 0491 PPP 77 Cayman Cv, Destin, FL, 32541-3797
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-3797
Project Congressional District FL-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41861.6
Forgiveness Paid Date 2021-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State