Search icon

FAMILY FIRST PRIMARY CARE, PA

Company Details

Entity Name: FAMILY FIRST PRIMARY CARE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P07000072642
FEI/EIN Number 26-0401675
Address: 1075 OAKLEAF PLANTATION PARKWAY, SUITE 108, ORANGE PARK, FL, 32065, US
Mail Address: 1075 OAKLEAF PLANTATION PARKWAY, SUITE 108, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942481429 2007-11-26 2009-05-12 1075 OAKLEAF PLANTATION PKWY, SUITE 108, ORANGE PARK, FL, 320653624, US 1075 OAKLEAF PLANTATION PKWY, SUITE 108, ORANGE PARK, FL, 320653624, US

Contacts

Phone +1 904-282-4565
Fax 9042824225

Authorized person

Name ALLISON DASTA BUTLER
Role OWNER
Phone 9042824565

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME 97725
State FL
Is Primary Yes

Agent

Name Role Address
Green Terri D Agent 1075 OAKLEAF PLANTATION PARKWAY, ORANGE PARK, FL, 32065

President

Name Role Address
BUTLER ALLISON D President 1075 Oakleaf Plantation Parkway, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 Green, Terri D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1075 OAKLEAF PLANTATION PARKWAY, SUITE 108, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2012-03-22 1075 OAKLEAF PLANTATION PARKWAY, SUITE 108, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-18 1075 OAKLEAF PLANTATION PARKWAY, SUITE 108, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144477308 2020-04-29 0491 PPP 1075 Plantation Parkway Suite 108, Orange Park, FL, 32065-3624
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127400
Loan Approval Amount (current) 127400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-3624
Project Congressional District FL-04
Number of Employees 16
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128740.32
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State