Search icon

LANGER FAMILY MEDICINE, P.A.

Company Details

Entity Name: LANGER FAMILY MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2011 (14 years ago)
Document Number: P11000045388
FEI/EIN Number 452228783
Address: 1806 SHORT BRANCH DRIVE, SUITE 101, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1806 SHORT BRANCH DRIVE, SUITE 101, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881988756 2011-06-08 2011-06-08 8603 EASTHAVEN CT, SUITE 102, NEW PORT RICHEY, FL, 346555213, US 8603 EASTHAVEN CT, SUITE 102, NEW PORT RICHEY, FL, 346555213, US

Contacts

Phone +1 727-372-0873
Fax 7273768973

Authorized person

Name DR. ROSE MARIE LANGER
Role PRESIDENT/OWNER
Phone 7273720873

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME107527
State FL
Is Primary Yes

Agent

Name Role Address
LANGER ROSE M Agent 1806 SHORT BRANCH DRIVE, NEW PORT RICHEY, FL, 34655

President

Name Role Address
LANGER ROSE MDr. President 1806 SHORT BRANCH DRIVE, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
LANGER ROSE MDr. Treasurer 1806 SHORT BRANCH DRIVE, NEW PORT RICHEY, FL, 34655

Vice President

Name Role Address
Malone Donna DDr. Vice President 1806 SHORT BRANCH DRIVE, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
Malone Donna DDr. Secretary 1806 SHORT BRANCH DRIVE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1806 SHORT BRANCH DRIVE, SUITE 101, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1806 SHORT BRANCH DRIVE, SUITE 101, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1806 SHORT BRANCH DRIVE, SUITE 101, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7452758801 2021-04-21 0455 PPS 1806 Short Branch Dr Ste 101, New Port Richey, FL, 34655-4426
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85570.8
Loan Approval Amount (current) 85570.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34655-4426
Project Congressional District FL-12
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86167.42
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State