Search icon

BAY AREA GASTROINTESTINAL, ENDOSCOPY, AND LIVER SPECIALISTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAY AREA GASTROINTESTINAL, ENDOSCOPY, AND LIVER SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2005 (20 years ago)
Document Number: L05000062855
FEI/EIN Number 743147498
Address: 1305 S. FORT HARRISON AVENUE, Suite E, CLEARWATER, FL, 33756, US
Mail Address: 1305 S. FORT HARRISON AVENUE, SUITE E, CLEARWATER, FL, 33756
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNER JODY SDr. Seni 1305 S FORT HARRISON AVENUE,, CLEARWATER, FL, 33756
Moore Anmarie EDr. Part 1305 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
Manitsas Sarah Dr. Part 1305 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
BERNER JODY SDr. Agent 175 ROSERY ROAD, BELLEAIR, FL, 33756

National Provider Identifier

NPI Number:
1699797266

Authorized Person:

Name:
MR. JODY S BERNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7276310916

Form 5500 Series

Employer Identification Number (EIN):
743147498
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1305 S. FORT HARRISON AVENUE, Suite E, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2013-01-24 BERNER, JODY S, Dr. -
CHANGE OF MAILING ADDRESS 2012-03-20 1305 S. FORT HARRISON AVENUE, Suite E, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$300,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,383.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $300,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State