Search icon

LAKELAND PHYSICIANS GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: LAKELAND PHYSICIANS GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKELAND PHYSICIANS GROUP, L.C. 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: 27 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2006 (19 years ago)
Document Number: L06000032878
FEI/EIN Number 204678439

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

Mail Address: PO Box 150038, Altamonte Springs, FL, 32715-0038, US
Address: 517 Buena Vista Street, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMBARGI STEPHEN M Manager 517 Buena Vista Street, LAKELAND, FL, 33805
NIMBARGI STEPHEN M Agent 517 Buena Vista Street, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 517 Buena Vista Street, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 517 Buena Vista Street, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2016-04-20 517 Buena Vista Street, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2007-04-28 NIMBARGI, STEPHEN MD -
LC AMENDMENT 2006-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4410738902 2021-04-28 0455 PPS 517 Buena Vista St, Lakeland, FL, 33805-4504
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149132
Loan Approval Amount (current) 149132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-4504
Project Congressional District FL-18
Number of Employees 17
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149818.42
Forgiveness Paid Date 2021-10-18
9275298301 2021-01-30 0455 PPP 517 Buena Vista St, Lakeland, FL, 33805-4504
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132640
Loan Approval Amount (current) 132640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-4504
Project Congressional District FL-18
Number of Employees 30
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 133097.88
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State