Search icon

GARROVILLO SURGICAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: GARROVILLO SURGICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARROVILLO SURGICAL CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000071315
FEI/EIN Number 203200539

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

Address: 101 PARK PLACE BLVD, DAVENPORT, FL, 33837, US
Mail Address: 101 PARK PLACE BLVD, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336346246 2007-07-03 2007-10-02 PO BOX 130, SUITE 3, DAVENPORT, FL, 338360130, US 111 WEBB DR, SUITE 3, DAVENPORT, FL, 338373944, US

Contacts

Phone +1 863-421-5216
Fax 8634228476

Authorized person

Name MEL F. GARROVILLO
Role PRESIDENT
Phone 8634215216

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME88733
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GARROVILLO MEL FRANCIS Manager 101 PARK PLACE BLVD, DAVENPORT, FL, 33837
GARROVILLO MEL FRANCIS Agent 101 PARK PLACE BLVD, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 101 PARK PLACE BLVD, SUITE C, DAVENPORT, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 101 PARK PLACE BLVD, SUITE C, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2015-10-28 101 PARK PLACE BLVD, SUITE C, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863817708 2020-05-01 0455 PPP 101 PARK PLACE BLVD., DAVENPORT, FL, 33837
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61899
Loan Approval Amount (current) 61899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVENPORT, POLK, FL, 33837-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62517.99
Forgiveness Paid Date 2021-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State