Search icon

THE CLEARWATER ORTHOPAEDIC ASC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CLEARWATER ORTHOPAEDIC ASC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2013 (12 years ago)
Document Number: L02000015922
FEI/EIN Number 331011433
Address: 2238 DREW STREET, CLEARWATER, FL, 33765
Mail Address: 2238 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA ASHRAF Manager 2250 DREW ST, CLEARWATER, FL, 33765
LIBRADO RHONDA Manager 2250 DREW STREET, CLEARWATER, FL, 33765
GASSMAN ALAN Esq. Agent 1245 COURT STREET, CLEARWATER, FL, 33765

National Provider Identifier

NPI Number:
1306892609

Authorized Person:

Name:
JEFFREY L STOCKARD
Role:
VP/COO
Phone:

Taxonomy:

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

Contacts:

Fax:
7277975214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037644 C-MED AMBULATORY SURGERY CENTER ACTIVE 2019-03-22 2029-12-31 - 2238 DREW STREET, CLEARWATER, FL, 33765
G13000103116 C-MED AMBULATORY SURGERY CENTER EXPIRED 2013-10-18 2018-12-31 - 2238 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-29 2238 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2014-04-29 GASSMAN, ALAN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33765 -
LC AMENDMENT 2013-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 2238 DREW STREET, CLEARWATER, FL 33765 -
NAME CHANGE AMENDMENT 2002-07-12 THE CLEARWATER ORTHOPAEDIC ASC, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$189,470
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,470
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,706.8
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $189,470
Jobs Reported:
23
Initial Approval Amount:
$183,470
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,470
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,891.89
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $183,466
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State