Search icon

MEDICAL TRANSITION CARE OF FLORIDA, LLC

Company Details

Entity Name: MEDICAL TRANSITION CARE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000070610
FEI/EIN Number 83-3949948
Address: 2265 Pickford Cir, Apopka, FL 32703
Mail Address: 2265 Pickford Cir, Apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033774724 2019-05-08 2019-08-16 2265 PICKFORD CIR, APOPKA, FL, 327033371, US 525 TECHNOLOGY PARK STE 109, LAKE MARY, FL, 327467107, US

Contacts

Phone +1 407-340-3533
Fax 4075377778

Authorized person

Name DEVON PALMER
Role MANAGING DIRECTOR
Phone 4073403533

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Agent

Name Role Address
PALMER, DEVON Agent 2265 PICKFORD CIR, APOPKA, FL 32703

Manager

Name Role Address
PALMER, DEVON Manager 2265 PICKFORD CIR, APOPKA, FL 32703
PALMER, MARIBEL Manager 2265 PICKFORD CIR, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-07-18 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-18 PALMER, DEVON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2265 Pickford Cir, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2265 Pickford Cir, Apopka, FL 32703 No data

Documents

Name Date
REINSTATEMENT 2022-07-18
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079429006 2021-05-14 0491 PPP 2265 Pickford Cir N/A, Apopka, FL, 32703-3371
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4739
Loan Approval Amount (current) 4739
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-3371
Project Congressional District FL-11
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4766.91
Forgiveness Paid Date 2022-01-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State