Search icon

GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, 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: 31 Mar 2006 (19 years ago)
Document Number: L06000034315
FEI/EIN Number 204622819

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

Mail Address: 1058 CEASARS COURT, MOUNT DORA, FL, 32757
Address: 822 PERKINS ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609248772 2015-10-28 2015-10-28 822 PERKINS ST, LEESBURG, FL, 347484350, US 822 PERKINS ST, LEESBURG, FL, 347484350, US

Contacts

Phone +1 352-315-4111

Authorized person

Name DR. NEHME GABRIEL
Role OWNER
Phone 3523154111

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
License Number ME75186
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC 401K/PROFIT SHARING PLAN 2010 204622819 2011-09-29 GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-31
Business code 621111
Sponsor’s telephone number 3523154111
Plan sponsor’s address 1058 CEASARS COURT, MOUNT DORA, FL, 327576506

Plan administrator’s name and address

Administrator’s EIN 204622819
Plan administrator’s name GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC
Plan administrator’s address 1058 CEASARS COURT, MOUNT DORA, FL, 327576506
Administrator’s telephone number 3523154111

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing NEHME GABRIEL
Valid signature Filed with authorized/valid electronic signature
GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC 401K/PROFIT SHARING PLAN 2009 204622819 2010-10-03 GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-31
Business code 621111
Sponsor’s telephone number 3523154111
Plan sponsor’s address 1058 CEASARS COURT, MOUNT DORA, FL, 327576506

Plan administrator’s name and address

Administrator’s EIN 204622819
Plan administrator’s name GASTROENTEROLOGY AND NUTRITION OF CENTRAL FLORIDA, LLC
Plan administrator’s address 1058 CEASARS COURT, MOUNT DORA, FL, 327576506
Administrator’s telephone number 3523154111

Signature of

Role Plan administrator
Date 2010-10-03
Name of individual signing NEHME GABRIEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GABRIEL NEHME Manager 1058 CEASARS COURT, MOUNT DORA, FL, 32757
GABRIEL NEHME Agent 1058 CEASARS COURT, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104903 GNCF ACTIVE 2016-09-25 2026-12-31 - 1058 CEASARS COURT, MOUNT DORA, FL, 32757
G09000185900 PATHOLOGY LABORATORIES ACTIVE 2009-12-17 2029-12-31 - 822 PERKINS ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 822 PERKINS ST., LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631437300 2020-04-28 0491 PPP 822 Perkins Street, Leesburg, FL, 34748
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119479.8
Loan Approval Amount (current) 119479.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 11
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120281.79
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State