Search icon

SUNCOAST SPECIALTY SURGERY CENTER, LLLP - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386681161 2006-06-01 2020-08-22 4519 US HIGHWAY 19, NEW PORT RICHEY, FL, 346524941, US 4519 US HIGHWAY 19, NEW PORT RICHEY, FL, 346524941, US

Contacts

Phone +1 727-847-0889
Fax 7278468458

Authorized person

Name CAREY THOMAS ROWAN
Role PRESIDENT
Phone 7278470889

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number PENDING
State FL
Is Primary Yes

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3679537108 2020-04-12 0455 PPP 4519 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652-4923
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133600
Loan Approval Amount (current) 133600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
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, 34652-4923
Project Congressional District FL-12
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134587.16
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State