Search icon

LUNG ASSOCIATES OF SARASOTA, LLC - Florida Company Profile

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 (22 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
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801831003 2006-06-19 2021-11-05 1921 WALDEMERE ST, STE. 705, SARASOTA, FL, 342392913, US 1921 WALDEMERE ST, STE. 705, SARASOTA, FL, 342392913, US

Contacts

Phone +1 941-366-5864
Fax 9413654276

Authorized person

Name COURTNEY WADE
Role PRACTICE ADMINISTRATOR
Phone 9413665864

Taxonomy

Taxonomy Code 207RP1001X - Pulmonary Disease Physician
License Number ME0041874
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUNG ASSOCIATES OF SARASOTA 401(K) PROFIT SHARING PLAN 2023 223891132 2024-04-19 LUNG ASSOCIATES OF SARASOTA, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PROFIT SHARING PLAN 2023 223891132 2024-04-19 LUNG ASSOCIATES OF SARASOTA, LLC 59
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PROFIT SHARING PLAN 2022 223891132 2023-08-24 LUNG ASSOCIATES OF SARASOTA, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PSP 2021 223891132 2022-07-11 LUNG ASSOCIATES OF SARASOTA, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PSP 2020 223891132 2021-04-22 LUNG ASSOCIATES OF SARASOTA, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PSP 2019 223891132 2020-04-07 LUNG ASSOCIATES OF SARASOTA, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PSP 2018 223891132 2019-04-24 LUNG ASSOCIATES OF SARASOTA, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PSP 2017 223891132 2018-05-15 LUNG ASSOCIATES OF SARASOTA, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913
LUNG ASSOCIATES OF SARASOTA 401(K) PSP 2016 223891132 2017-04-17 LUNG ASSOCIATES OF SARASOTA, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-03-01
Business code 621111
Sponsor’s telephone number 9413665864
Plan sponsor’s address 1921 WALDEMERE STREET, STE 705, SARASOTA, FL, 342392913

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7862697008 2020-04-08 0455 PPP 1921 Waldemere Street Suite 705, SARASOTA, FL, 34239-2913
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 826300
Loan Approval Amount (current) 909600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34239-2913
Project Congressional District FL-17
Number of Employees 44
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 915331.73
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State