Search icon

SOUTHEASTERN UROLOGICAL PARTNERS, LTD. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEASTERN UROLOGICAL PARTNERS, 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: 28 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2001 (24 years ago)
Document Number: A97000000515
FEI/EIN Number 593470900

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

Address: 2000 CENTRE POINTE BVLD., TALLAHASSEE, FL, 32308
Mail Address: 2000 CENTRE POINTE BVLD., TALLAHASSEE, FL, 32308
ZIP code: 32308
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Bradford Preside Agent 2000 Centre Pointe Blvd, TALLAHASSEE, FL, 32308

National Provider Identifier

NPI Number:
1801844386

Authorized Person:

Name:
WILLIAM PAUL SAWYER
Role:
MD
Phone:

Taxonomy:

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

Contacts:

Fax:
8508789637

Form 5500 Series

Employer Identification Number (EIN):
593470900
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017078 SOUTHEASTERN SURGERY CENTER ACTIVE 2025-02-06 2030-12-31 - 2000 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308
G14000060569 SOUTHEASTERN SURGERY CENTER EXPIRED 2014-06-16 2024-12-31 - 2000 CENTRE POINTE BOULEVARD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CONVERSION 2025-03-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000135503. CONVERSION NUMBER 100000266471
REGISTERED AGENT NAME CHANGED 2023-03-01 Robert, Bradford, President -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2001-04-13 2000 CENTRE POINTE BVLD., TALLAHASSEE, FL 32308 -
REINSTATEMENT 2001-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-13 2000 CENTRE POINTE BVLD., TALLAHASSEE, FL 32308 -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-26

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:
348641.67
Total Face Value Of Loan:
348641.67

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-19
Type:
Planned
Address:
2000 CENTRE POINT BLVD., TALLAHASSEE, FL, 32308
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$348,641.67
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,641.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,678.75
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $348,641.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State