Search icon

DOCTORS OUTPATIENT SURGERY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOCTORS OUTPATIENT SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTORS OUTPATIENT SURGERY CENTER, 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: 29 May 2003 (22 years ago)
Document Number: L03000019379
FEI/EIN Number 412097984

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

Address: 1005 CROSSPOINTE DRIVE, SUITE 2, NAPLES, FL, 34110
Mail Address: 1005 CROSSPOINTE DRIVE, SUITE 2, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMM JEFFREY L Manager 1435 IMMOKALEE ROAD, NAPLES, FL, 34110
ZIMM JEFFREY L Agent 1435 IMMOKALEE ROAD, NAPLES, FL, 34110

National Provider Identifier

NPI Number:
1952323081
Certification Date:
2025-03-26

Authorized Person:

Name:
JILL TELLIN
Role:
PRACTICE ADMINSTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QS0132X - Ophthalmologic Surgery Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1005 CROSSPOINTE DRIVE, SUITE 2, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2008-04-30 1005 CROSSPOINTE DRIVE, SUITE 2, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
167980.00
Total Face Value Of Loan:
167980.00
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:
178115.00
Total Face Value Of Loan:
178115.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178115
Current Approval Amount:
178115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179119.37
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
167980
Current Approval Amount:
167980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169006.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State