Search icon

ORLANDO MEDICAL GROUP, LLC.

Company Details

Entity Name: ORLANDO MEDICAL GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L05000111439
FEI/EIN Number 203808315
Address: 841 OAKLEY SEAVER DRIVE, UNIT A, CLERMONT, FL, 34711
Mail Address: 841 OAKLEY SEAVER DRIVE, UNIT A, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295749141 2006-07-28 2009-05-13 841 OAKLEY SEAVER DRIVE, UNIT A, CLERMONT, FL, 347111971, US 841 OAKLEY SEAVER DRIVE, UNIT A, CLERMONT, FL, 347111971, US

Contacts

Phone +1 352-241-0037
Fax 3522410067

Authorized person

Name INDRA RAMLACHAN
Role OFFICE MANAGER
Phone 3522410037

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 273904600
State FL

Agent

Name Role Address
SAWH ANNIL CMD. Agent 841 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Managing Member

Name Role Address
SAWH ANNIL CMD Managing Member 841 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 841 OAKLEY SEAVER DRIVE, UNIT A, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2021-01-06 SAWH, ANNIL C, MD. No data
REINSTATEMENT 2019-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-08-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-11-05
REINSTATEMENT 2018-11-20
REINSTATEMENT 2017-08-02
ANNUAL REPORT 2015-03-22
REINSTATEMENT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1077487404 2020-05-03 0491 PPP 841 Oakley Seaver Drive Ste 1, Clermont, FL, 34711
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45837
Loan Approval Amount (current) 45837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46461.14
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State