Search icon

SUNSHINE PEDIATRICS OF CENTRAL FLORIDA, PL

Company Details

Entity Name: SUNSHINE PEDIATRICS OF CENTRAL FLORIDA, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2024 (6 months ago)
Document Number: L06000053768
FEI/EIN Number 204965420
Address: 210 LOOKOUT PLACE, MAITLAND, FL, 32751, US
Mail Address: 210 LOOKOUT PLACE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962411744 2006-08-07 2024-09-03 210 LOOKOUT PL, MAITLAND, FL, 327514491, US 210 LOOKOUT PL, MAITLAND, FL, 327514491, US

Contacts

Phone +1 407-215-0400
Fax 4072150402

Authorized person

Name DR. RICHARD G RODRIGUEZ
Role OWNER
Phone 4072150400

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME60714
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 055953900
State FL
Issuer UHC MEDICAID
Number 1206414
State FL

Agent

Name Role Address
RODRIGUEZ RICHARD Dr. Agent 202 LOOKOUT PLACE, MAITLAND, FL, 32751

Managing Member

Name Role Address
RODRIGUEZ RICHARD D Managing Member 210 LOOKOUT PLACE, MAITLAND, FL, 32751

Prac

Name Role Address
Sloane Amanda Prac 210 LOOKOUT PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-23 RODRIGUEZ , RICHARD, Dr. No data
CHANGE OF MAILING ADDRESS 2010-01-06 210 LOOKOUT PLACE, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-09-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934787103 2020-04-15 0491 PPP 210 Lookout Place, MAITLAND, FL, 32751
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112562
Loan Approval Amount (current) 112562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 11
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113609.45
Forgiveness Paid Date 2021-03-24
5468368307 2021-01-25 0491 PPS 210 Lookout Pl, Maitland, FL, 32751-4491
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120755
Loan Approval Amount (current) 120755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4491
Project Congressional District FL-10
Number of Employees 10
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121747.87
Forgiveness Paid Date 2021-11-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State