Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2022-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
288500.00
Total Face Value Of Loan:
1455300.00
Date:
2021-04-28
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:
149132.00
Total Face Value Of Loan:
149132.00
Date:
2021-01-30
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:
132640.00
Total Face Value Of Loan:
132640.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149132
Current Approval Amount:
149132
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
149818.42
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132640
Current Approval Amount:
132640
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
133097.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State