Search icon

PORT ST. LUCIE PAIN MANAGEMENT, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PORT ST. LUCIE PAIN MANAGEMENT, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2006 (19 years ago)
Document Number: L06000087123
FEI/EIN Number 205665242
Mail Address: 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
Address: 8235 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers Anthony G Director 907 N. Federal Hwy, Boynton Beach, FL, 33435
ROGERS ANTHONY J Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS MICHAEL A Officer 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435
ROGERS ANTHONY G Agent 907 N. Federal Hwy, Boynton Beach, FL, 33435

National Provider Identifier

NPI Number:
1528277670
Certification Date:
2020-10-28

Authorized Person:

Name:
DARLENE VANCE
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
261QP3300X - Pain Clinic/Center
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7723357202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121185 PORT ST LUCIE PAIN & MEDICAL INSTITUTE ACTIVE 2024-09-27 2029-12-31 - 4401 N ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 907 N. Federal Hwy, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-09-25 8235 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 8235 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2013-04-29 ROGERS, ANTHONY G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001654418 TERMINATED 1000000547662 ST LUCIE 2013-10-17 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
54560.00
Total Face Value Of Loan:
54560.00
Date:
2020-05-28
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:
54560.00
Total Face Value Of Loan:
54560.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$54,560
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,204.11
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $54,560

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State