Search icon

FUSION MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: FUSION MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION MEDICAL 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: 19 Jan 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: L06000006485
FEI/EIN Number 204325467

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

Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Souza ALINE Manager 13506 Summerport Village Pkwy, Windermere, FL, 34786
Souza Aline Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-05 Souza, Aline -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 13506 Summerport Village Pkwy, Suite 127, Windermere, FL 34786 -
LC NAME CHANGE 2017-05-04 FUSION MEDICAL LLC -
LC NAME CHANGE 2017-01-18 FUSION 7 LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 13506 Summerport Village Pkwy, Suite 127, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-01-12 13506 Summerport Village Pkwy, Suite 127, Windermere, FL 34786 -
LC AMENDMENT 2006-09-06 - -
LC NAME CHANGE 2006-02-15 FUSION MEDICAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-05-09
LC Name Change 2017-05-04
LC Name Change 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487108403 2021-02-08 0455 PPP 14607 Mondavi Ct N/A, Tampa, FL, 33626-3332
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72693
Loan Approval Amount (current) 72693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-3332
Project Congressional District FL-14
Number of Employees 8
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73169.54
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State