Search icon

UTOPIC HEALTH PLLC - Florida Company Profile

Company Details

Entity Name: UTOPIC HEALTH PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTOPIC HEALTH 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: 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: 14 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L19000130728
FEI/EIN Number 84-1872635

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

Address: 3703 ACADIA GLEN LN, LUTZ, FL, 33548, US
Mail Address: 3703 ACADIA GLEN LN, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SOSA JOHN P Authorized Member 3703 ACADIA GLEN LN, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013315 SOSA ACTIVE 2023-01-27 2028-12-31 - 3703 ACADIA GLEN LN., LUTZ, FL, 33548
G22000111195 MYST ACTIVE 2022-09-07 2027-12-31 - 3703 ACADIA GLEN LN, LUTZ, FL, 33548
G21000098272 BOTANIQ HEALTH ACTIVE 2021-07-28 2026-12-31 - 3703 ACADIA GLEN LN, LUTZ, FL, 33548
G19000121353 ELEVANT HEALTH EXPIRED 2019-11-12 2024-12-31 - 9883 MONTAGUE ST., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3703 ACADIA GLEN LN, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2020-06-17 3703 ACADIA GLEN LN, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2020-03-12 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
LC Amendment 2020-06-17
ANNUAL REPORT 2020-03-12
Florida Limited Liability 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710687302 2020-04-29 0455 PPP 9883 MONTAGUE ST, TAMPA, FL, 33626
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2985
Loan Approval Amount (current) 2985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3011.82
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State