Search icon

SOUTHEASTERN UROLOGICAL PARTNERS, LTD. - Florida Company Profile

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
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801844386 2006-05-05 2011-02-17 2000 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US 2000 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US

Contacts

Phone +1 850-878-9992
Fax 8508789637

Authorized person

Name WILLIAM PAUL SAWYER
Role MD
Phone 8008789992

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 1084
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 67X
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHEASTERN UROLOGICAL PARTNERS 401(K) PLAN 2023 593470900 2024-07-25 SOUTHEASTERN UROLOGICAL PARTNERS, LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 8502010407
Plan sponsor’s address 2000 CENTRE POINTE BOULEVARD, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFITS SERVICES, LLC
Plan administrator’s address PO BOX 219612, KANSAS CITY, MO, 64121
Administrator’s telephone number 8015324000

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SOUTHEASTERN UROLOGICAL PARTNERS 401(K) PLAN 2022 593470900 2023-05-10 SOUTHEASTERN UROLOGICAL PARTNERS, LTD 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 8502010407
Plan sponsor’s address 2000 CENTRE POINTE BOULEVARD, TALLAHASSEE, FL, 32308

Plan administrator’s name and address

Administrator’s EIN 203886993
Plan administrator’s name NATIONAL BENEFITS SERVICES, LLC
Plan administrator’s address 8523 SOUTH REDWOOD ROAD, WEST JORDAN, UT, 84088
Administrator’s telephone number 8015324000

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337993216 0419700 2012-12-19 2000 CENTRE POINT BLVD., TALLAHASSEE, FL, 32308
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-12-20
Emphasis L: EISAOF, L: SHARPS, P: SHARPS
Case Closed 2013-04-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 II
Issuance Date 2013-02-22
Abatement Due Date 2013-04-10
Current Penalty 0.0
Initial Penalty 2295.0
Final Order 2013-03-11
Nr Instances 2
Nr Exposed 29
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii): The employer's Exposure Control Plan did not contain at least the elements in 29 CFR 1910.1030(c)(1)(ii)(A) through (c)(1)(ii)(C): a. On or about December 19, 2012, the employer's Exposure Control Plan did not contain an exposure determination as required by the Bloodborne Pathogen standard. b. On or about December 19, 2012, the employer's Exposure Control Plan did not contain the schedule and method of implementation for the methods of compliance with the bloodborne pathogen standard.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2013-02-22
Abatement Due Date 2013-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 29
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, did not solicit input from non-managerial employees responsible for direct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: a. On or about December 19, 2012, at the surgery center, the employer did not solicit input from non-managerial employees responsible for direct patient care such as, but not limited to, RNs and LPNs, in the identification, evaluation, and selection of effective engineering and work practices controls that would potentially minimize the number of injuries from exposures to contaminated sharps.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 C02 I
Issuance Date 2013-02-22
Abatement Due Date 2013-04-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-03-11
Nr Instances 1
Nr Exposed 29
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(2)(i): The employer having employees with occupational exposure did not prepare an exposure determination: a. On or about December 19, 2012, at the surgery center, the employer did not prepare an exposure determination for those job classifications where employees may incur in occupational exposure to bloodborne pathogens such as, but not limited to, RNs, LPNs, Scrub Technicians, and Circulators, while performing tasks such as, but not limited to, taking care of patients, drawing blood, starting IVs, assisting surgeons in the operation room, handling contaminated personal protective equipment and/or laundry, transporting and disposing contaminated waste, and cleaning surfaces contaminated with blood or other potentially infectious materials.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730217107 2020-04-13 0491 PPP 2000 Centre Pointe Blvd, Tallahassee, FL, 32308
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348641.67
Loan Approval Amount (current) 348641.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-0001
Project Congressional District FL-02
Number of Employees 36
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350678.75
Forgiveness Paid Date 2021-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State