Search icon

DEBORAH D. VIGLIONE, MD, LLC

Company Details

Entity Name: DEBORAH D. VIGLIONE, MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (17 years ago)
Document Number: L00000006317
FEI/EIN Number 593647466
Address: 103 NIGHTINGALE LN, GULF BREEZE, FL, 32561
Mail Address: 103 NIGHTINGALE LN, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
VIGLIONE DEBORAH D Agent 103 NIGHTINGALE LN, GULF BREEZE, FL, 32561

Managing Member

Name Role Address
VIGLIONE DEBORAH D Managing Member 103 NIGHTINGALE LN, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026268 LIVING WATERS REGENERATIVE MEDICINE CENTER ACTIVE 2023-02-24 2028-12-31 No data 103 NIGHTINGALE LANE, GULF BREEZE, FL, 32561
G17000023202 LIVING WATERS REGENERATIVE MEDICINE CENTER EXPIRED 2017-03-03 2022-12-31 No data 103 NIGHTINGALE LANE, GULF BREEZE, FL, 32561
G17000023206 LIVING WATERS MEDICAL SPA AND WELLNESS CENTER EXPIRED 2017-03-03 2022-12-31 No data 103, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-28 103 NIGHTINGALE LN, GULF BREEZE, FL 32561 No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-26 103 NIGHTINGALE LN, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2002-06-26 103 NIGHTINGALE LN, GULF BREEZE, FL 32561 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000905458 TERMINATED 1000000409197 SANTA ROSA 2012-11-21 2032-11-28 $ 2,871.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539707201 2020-04-27 0491 PPP 103 Nightingale Lane, Gulf Breeze, FL, 32561
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51721.82
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State