Search icon

NORTH PINELLAS SURGERY CENTER, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH PINELLAS SURGERY CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L01000021087
FEI/EIN Number 593759228
Address: 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698, US
Mail Address: 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN SANJIV Manager 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698
DALY JOSEPH Manager 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698
DEVICENTE NOAH Manager 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698
HUMPHREYS KEVIN Manager 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698
KHANIJOW VIKESH Manager 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698
NANDA ARJUN Manager 2323 CURLEW ROAD, BLDG. 5, DUNEDIN, FL, 34698
Nelson Linda Padminis Agent 2323 CURLEW ROAD, DUNEDIN, FL, 34698

National Provider Identifier

NPI Number:
1750333746

Authorized Person:

Name:
DEBBIE WEIGLE
Role:
ADMINISTRATOR CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
7277718844

Form 5500 Series

Employer Identification Number (EIN):
593759228
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-19 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 Nelson, Linda P, administrator -
REGISTERED AGENT ADDRESS CHANGED 2004-02-03 2323 CURLEW ROAD, BLDG 5, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-04
LC Amendment 2020-03-19
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
423245.00
Total Face Value Of Loan:
423245.00
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:
423245.00
Total Face Value Of Loan:
423245.00
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:
423245.00
Total Face Value Of Loan:
423245.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$423,245
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$423,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$426,560.42
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $423,245
Jobs Reported:
48
Initial Approval Amount:
$423,245
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$423,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$425,878.52
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $423,245

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State