Search icon

SAPPHIRE BRANDON, LTD. - Florida Company Profile

Company Details

Entity Name: SAPPHIRE BRANDON, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: A01000000995
FEI/EIN Number 593729773

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

Address: 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL, 33511
Mail Address: 615 VONDERBURG DRIVE, Suite B, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922085208 2005-12-28 2011-09-16 615 VONDERBURG DR, BRANDON, FL, 335115972, US 615 VONDERBURG DR, BRANDON, FL, 335115972, US

Contacts

Phone +1 813-205-0312
Fax 8136576130
Phone +1 813-657-5579
Fax 8136756130

Authorized person

Name JEFFREY STONE
Role PRESIDENT AND CEO
Phone 8132050312

Taxonomy

Taxonomy Code 261QR0200X - Radiology Clinic/Center
License Number HCC4890
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 030708400
State FL

Key Officers & Management

Name Role Address
STONE JEFFREY Agent 615 VONDERBURG DRIVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030112 BRANDON OPEN MRI EXPIRED 2011-03-24 2016-12-31 - 14025 RIVEREDGE DRIVE, SUITE 550, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-01-15 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL 33511 -
LP AMENDMENT 2011-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 615 VONDERBURG DRIVE, SUITE B, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2011-10-11 STONE, JEFFREY -
LP AMENDMENT 2008-08-07 - -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
LP Amendment 2011-10-17
Reg. Agent Change 2011-10-11
ANNUAL REPORT 2011-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498217202 2020-04-28 0455 PPP 615 Vonderburg Drive, Brandon, FL, 33511
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21036.7
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State