Search icon

LEE PLASTIC SURGERY & LASER CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEE PLASTIC SURGERY & LASER CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2004 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2009 (17 years ago)
Document Number: L04000002117
FEI/EIN Number 593776371
Address: 220 NW Peacock BLVD, Port St. Lucie, FL, 34986, US
Mail Address: 220 NW Peacock BLVD, Port St. Lucie, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SPENCER D Managing Member 220 NW Peacock BLVD, Port St. Lucie, FL, 34986
LEE SPENCER D Agent 220 NW Peacock BLVD, Port St. Lucie, FL, 34986

Form 5500 Series

Employer Identification Number (EIN):
593776371
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128790 LEE PLASTIC SURGERY & MED SPA ACTIVE 2023-10-18 2028-12-31 - 220 NW PEACOCK BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 220 NW Peacock BLVD, Port St. Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 220 NW Peacock BLVD, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-10-16 220 NW Peacock BLVD, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-04-24 LEE, SPENCER DARRELL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 525 NW Lake Whitney Pl, 206, Port St. Lucie, FL 34986 -
LC AMENDMENT AND NAME CHANGE 2009-01-12 LEE PLASTIC SURGERY & LASER CENTER, LLC -
AMENDMENT 2004-03-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
52550.00
Total Face Value Of Loan:
52550.00
Date:
2020-05-02
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:
52550.00
Total Face Value Of Loan:
52550.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,550
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,016.47
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $52,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State