Search icon

SURGICARE OF CENTRAL FLORIDA, LTD. - Florida Company Profile

Company Details

Entity Name: SURGICARE OF CENTRAL FLORIDA, 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: A94000001186
FEI/EIN Number 752556633

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

Address: 900 GRIFFIN ROAD, LAKELAND, FL, 33804, US
Mail Address: 900 GRIFFIN ROAD, LAKELAND, FL, 33804, US
ZIP code: 33804
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952364002 2006-04-10 2014-04-08 900 GRIFFIN RD, LAKELAND, FL, 338052442, US 900 GRIFFIN RD, LAKELAND, FL, 338052442, US

Contacts

Phone +1 863-686-3344
Fax 8636861711

Authorized person

Name JANET TOWNSEND
Role ADMINISTRATOR
Phone 8636863344

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 856
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 079143100
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA SURGICENTER RETIREMENT PLAN 2012 752556633 2013-02-28 SURGICARE OF CENTRAL FLORIDA, LTD 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636863344
Plan sponsor’s address 900 GRIFFIN RD, LAKELAND, FL, 33805

Plan administrator’s name and address

Administrator’s EIN 752556633
Plan administrator’s name SURGICARE OF CENTRAL FLORIDA, LTD
Plan administrator’s address 900 GRIFFIN RD, LAKELAND, FL, 33805
Administrator’s telephone number 8636863344

Signature of

Role Plan administrator
Date 2013-02-28
Name of individual signing KEVIN A. DORSETT
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA SURGICENTER RETIREMENT PLAN 2011 752556633 2012-06-14 SURGICARE OF CENTRAL FLORIDA, LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 8636863344
Plan sponsor’s address 900 GRIFFIN RD, LAKELAND, FL, 33805

Plan administrator’s name and address

Administrator’s EIN 752556633
Plan administrator’s name SURGICARE OF CENTRAL FLORIDA, LTD
Plan administrator’s address 900 GRIFFIN RD, LAKELAND, FL, 33805
Administrator’s telephone number 8636863344

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing KEVIN A. DORSETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DORSETT KEVIN A Agent 1247 LAKELAND HILLS BLVD, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067769 CENTRAL FLORIDA SURGICENTER EXPIRED 2014-06-30 2024-12-31 - 900 GRIFFIN RD, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000001694. CONVERSION NUMBER 900000222109
CHANGE OF MAILING ADDRESS 2011-06-14 900 GRIFFIN ROAD, LAKELAND, FL 33804 -
LP AMENDMENT 2010-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 900 GRIFFIN ROAD, LAKELAND, FL 33804 -
REGISTERED AGENT NAME CHANGED 2010-08-20 DORSETT, KEVIN A -
REGISTERED AGENT ADDRESS CHANGED 2010-08-20 1247 LAKELAND HILLS BLVD, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271768510 2021-03-12 0455 PPS 900 Griffin Rd, Lakeland, FL, 33805-2442
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175420
Loan Approval Amount (current) 175420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-2442
Project Congressional District FL-15
Number of Employees 30
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176592.67
Forgiveness Paid Date 2021-11-19
2258667109 2020-04-10 0455 PPP 900 Griffin Rd, Lakeland, FL, 33805
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175330
Loan Approval Amount (current) 175330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 34
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177011.25
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State