Search icon

SUNCOAST SPECIALTY SURGERY CENTER, LLLP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNCOAST SPECIALTY SURGERY CENTER, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: A06000000420
FEI/EIN Number 204570672

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

Address: 4519 US HWY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4519 US HWY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNCOAST SURGERY HOLDINGS, LLC GP -
ROWAN PAMELA Agent 4519 US HWY 19, NEW PORT RICHEY, FL, 34652

National Provider Identifier

NPI Number:
1386681161

Authorized Person:

Name:
CAREY THOMAS ROWAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7278468458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 ROWAN, PAMELA -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-12 4519 US HWY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 4519 US HWY 19, NEW PORT RICHEY, FL 34652 -
LP AMENDMENT 2019-03-12 - -
LP AMENDMENT 2018-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-20 4519 US HWY 19, NEW PORT RICHEY, FL 34652 -
LP AMENDMENT 2010-10-22 - -
REINSTATEMENT 2010-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-23
LP Amendment 2019-03-12
ANNUAL REPORT 2019-03-01
LP Amendment 2018-06-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133600.00
Total Face Value Of Loan:
133600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133600
Current Approval Amount:
133600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134587.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State