Search icon

VILLAGE DERMATOLOGY AND COSMETIC SURGERY, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLAGE DERMATOLOGY AND COSMETIC SURGERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L04000025019
FEI/EIN Number 450537908
Mail Address: PO Box 586, Oxford, FL, 34484, US
Address: 1950 LAUREL MANOR DRIVE, BLDG 220, SUITE # 224, THE VILLAGES, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN THI T Manager 2080 SW 76TH LANE, OCALA, FL, 34476
Tran Thi Agent 1950 LAUREL MANOR DR., STE. 224, THE VILLAGES, FL, 32162

National Provider Identifier

NPI Number:
1013098755

Authorized Person:

Name:
THI THIEN TRAN
Role:
OWNER/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207NS0135X - Procedural Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
3522057777

Form 5500 Series

Employer Identification Number (EIN):
450537908
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 1950 LAUREL MANOR DRIVE, BLDG 220, SUITE # 224, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Tran, Thi -
LC AMENDMENT 2017-07-03 - -
LC AMENDMENT 2017-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1950 LAUREL MANOR DR., STE. 224, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 1950 LAUREL MANOR DRIVE, BLDG 220, SUITE # 224, THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
LC Amendment 2017-07-03
LC Amendment 2017-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
321824.65
Total Face Value Of Loan:
321824.65
Date:
2020-04-08
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:
307700.00
Total Face Value Of Loan:
307700.00
Date:
2020-04-08
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:
307700.00
Total Face Value Of Loan:
307700.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$321,824.65
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,824.65
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$324,363.98
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $321,824.65
Jobs Reported:
25
Initial Approval Amount:
$307,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$310,431.36
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $307,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State