Search icon

SCENDIA MED-SURG, LLC - Florida Company Profile

Company Details

Entity Name: SCENDIA MED-SURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCENDIA MED-SURG, 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: 26 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L04000055976
FEI/EIN Number 900724270

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

Address: 1405 S. Orange Avenue, Orlando, FL, 32806, US
Mail Address: 15 PARADISE PLZ, #264, SARASOTA, FL, 34239, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR & FORMAN, LLP Agent 200 S ORANGE AVE, ORLANDO, FL, 32801
WINN J SCOTT Manager 15 PARADISE PLZ #264, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 15 Paradize Plz, #264, Sarasota, FL 34239 -
LC AMENDMENT 2020-12-15 - -
CHANGE OF MAILING ADDRESS 2020-12-15 1405 S. Orange Avenue, Suite 314, Orlando, FL 32806 -
LC STMNT OF RA/RO CHG 2019-05-10 - -
REGISTERED AGENT NAME CHANGED 2019-05-10 BURR & FORMAN, LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 200 S ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 1405 S. Orange Avenue, Suite 314, Orlando, FL 32806 -
LC AMENDMENT 2013-11-06 - -
LC AMENDMENT 2012-08-31 - -
LC AMENDMENT 2012-06-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
CORLCRACHG 2019-05-10
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852847706 2020-05-01 0491 PPP 1809 E Broadway Street #323, OVIEDO, FL, 32765
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32867
Loan Approval Amount (current) 32867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33161.36
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State