Search icon

LUNG ASSOCIATES OF SARASOTA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUNG ASSOCIATES OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNG ASSOCIATES OF SARASOTA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2002 (23 years ago)
Document Number: L02000033782
FEI/EIN Number 223891132

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

Address: 1921 WALDEMERE ST, #705, SARASOTA, FL, 34239
Mail Address: 1921 WALDEMERE ST, #705, SARASOTA, FL, 34239
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH HURWITZ MMD Managing Member 1921 WALDEMERE ST., #705, SARASOTA, FL, 34239
MORGAN KISHA JMD Managing Member 1921 WALDEMERE ST., #705, SARASOTA, FL, 34239
GOEDICKE HEIDI RMD Managing Member 1921 WALDEMERE ST, SARASOTA, FL, 34239
REDDY LAKSHMI GMD Managing Member 1921 WALDEMERE ST, SARASOTA, FL, 34239
GHAMRA ZIAD MMD Managing Member 1921 WALDEMERE ST, SARASOTA, FL, 34239
RABIH H. LOUTFI, MD LLC Managing Member 1921 WALDEMERE ST #705, SARASOTA, FL, 34239
KENNETH M. HURWITZ, MD LLC Agent 1921 WALDEMERE, SARASOTA, FL, 34239

National Provider Identifier

NPI Number:
1801831003
Certification Date:
2021-10-19

Authorized Person:

Name:
COURTNEY WADE
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
Yes

Contacts:

Fax:
9413654276

Form 5500 Series

Employer Identification Number (EIN):
223891132
Plan Year:
2024
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05214900157 SLEEP CENTER OF SARASOTA ACTIVE 2005-08-02 2025-12-31 - 1921 WALDEMERE ST, #705, SARASOTA, FL, 34239
G05214900165 SLEEP DISORDERS CENTER OF SARASOTA ACTIVE 2005-08-02 2025-12-31 - 1921 WALDEMERE ST, #705, SARASOTA, FL, 34239
G05122900396 ASSOCIATES IN SLEEP MEDICINE ACTIVE 2005-05-02 2025-12-31 - 1921 WALDEMERE ST, #705, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1921 WALDEMERE ST, #705, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-01-25 1921 WALDEMERE ST, #705, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2011-01-25 KENNETH M. HURWITZ, MD LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 1921 WALDEMERE, #705, SARASOTA, FL 34239 -

Court Cases

Title Case Number Docket Date Status
Ziad Ghamra, M. D., and Lung Associates of Sarasota, LLC, Appellant(s) v. Kha'leya Williams, as Personal Representative of the Estate of Derrick Williams, DMH Real Estate Holdings, Inc. f/k/a DeSoto Memorial Hospital, Inc., Rafael Pita, M. D., Sarasota County Public Hospital District d/b/a Sarasota Memorial Hospital, Pedro Jose Veloz Peralta, and Florida State University Board of Trustees, Appellee(s). 2D2024-2585 2024-11-05 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2024-CA-002384 NC

Parties

Name Ziad Ghamra, M. D.
Role Appellant
Status Active
Representations Jamie Billotte Moses, Caitlin Elise Kramer, Brittany Molinari Peeler
Name LUNG ASSOCIATES OF SARASOTA, LLC
Role Appellant
Status Active
Name Kha'leya Williams
Role Appellee
Status Active
Representations Jordan Stuart Redavid, Terry P. Roberts
Name Estate of Derrick Williams
Role Appellee
Status Active
Name DMH REAL ESTATE HOLDINGS, INC.
Role Appellee
Status Active
Name DeSoto Memorial Hospital, Inc.
Role Appellee
Status Active
Representations Clayton M. Williams
Name Rafael Pita, M. D.
Role Appellee
Status Active
Representations Mindy McLaughlin, Lindsey Alexandra Lamb
Name Sarasota County Public Hospital District
Role Appellee
Status Active
Name Sarasota Memorial Hospital
Role Appellee
Status Active
Name Pedro Jose Veloz Peralta
Role Appellee
Status Active
Name Florida State University Board of Trustees
Role Appellee
Status Active
Representations Jenifer Strickland Worley, Taylor Anne Morgan
Name Hunter Carroll
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Appellee's motion to amend caption is denied. See Fla. R. App. P. 9.020(g)(2).
View View File
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ziad Ghamra, M. D.
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Appellee's Motion to Amend Caption
On Behalf Of Kha'leya Williams
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2024-12-23
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2024-12-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kha'leya Williams
View View File
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kha'leya Williams
Docket Date 2024-11-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2025-01-03
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Jamie Billotte Moses on January 3, 2025, is stricken. The Administrative Order 2013-1 does not pertain to non-final appeals.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Ziad Ghamra, M. D.
Docket Date 2024-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ziad Ghamra, M. D.
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
20800.00
Total Face Value Of Loan:
909600.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$826,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$909,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$915,331.73
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $909,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State