Search icon

FAMILY FOOT AND LEG CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: FAMILY FOOT AND LEG CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FOOT AND LEG CENTER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jun 2005 (20 years ago)
Document Number: P05000009765
FEI/EIN Number 202194533

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

Address: 730 GOODLETTE ROAD N,, NAPLES, FL, 34102, US
Mail Address: 730 GOODLETTE ROAD N,, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM KEVIN K President 855 18TH AVE S, NAPLES, FL, 34102
LAM KEVIN K Treasurer 855 18TH AVE S, NAPLES, FL, 34102
LAM KEVIN K Secretary 855 18TH AVE S, NAPLES, FL, 34102
Lam Kevin K Agent 730 GOODLETTE ROAD N,, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Lam, Kevin K -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 730 GOODLETTE ROAD N,, SUITE 102, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-17 730 GOODLETTE ROAD N,, SUITE 102, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2017-07-17 730 GOODLETTE ROAD N,, SUITE 102, NAPLES, FL 34102 -
AMENDMENT AND NAME CHANGE 2005-06-06 FAMILY FOOT AND LEG CENTER, P.A. -
AMENDMENT AND NAME CHANGE 2005-02-08 FAMILY FOOT AND LEG INSTITUTE, P.A. -

Court Cases

Title Case Number Docket Date Status
NICK DILORENZO, JR. AND CHERYL DILORENZO VS N C H HEALTHCARE SYSTEM, INC., ET AL 2D2016-1483 2016-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001804

Parties

Name CHERYL DILORENZO
Role Appellant
Status Active
Name NICK DILORENZO, JR.
Role Appellant
Status Active
Representations SEAN F. THOMPSON, ESQ., SCOTT S. LIBERMAN, ESQ.
Name THE VASCULAR GROUP OF NAPLES
Role Appellee
Status Active
Name BRIAN GLENN TIMM, D P M
Role Appellee
Status Active
Name KEVIN LAM, D P M
Role Appellee
Status Active
Name VASCULAR ACESS FACILITIES, L L C
Role Appellee
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Name VASCULARE ACCESS AND INTERVENTION, L L C
Role Appellee
Status Active
Name N C H HEALTHCARE SYSTEM, INC.
Role Appellee
Status Active
Representations KEVIN W. CREWS, ESQ., WILBERT R. VANCOL, ESQ., ASHLEY WITHERS, ESQ., ANDREA L. MIYASHITA, ESQ., MEGAN SINCORE PARANZINO, ESQ.
Name FAMILY FOOT AND LEG CENTER, P.A.
Role Appellee
Status Active
Name HIRANYA ATTANAYAKAGE RAJASINGHE, M. D.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Sleet
Docket Date 2016-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of NICK DILORENZO, JR.
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NICK DILORENZO, JR.
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICK DILORENZO, JR.
Docket Date 2016-04-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406067009 2020-04-06 0455 PPP 730 Goodlette Road N, Suite 102, NAPLES, FL, 34102-5616
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580500
Loan Approval Amount (current) 580500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-5616
Project Congressional District FL-19
Number of Employees 56
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 585652.93
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State