Search icon

WELL SPRING CANCER CENTER, LLC - Florida Company Profile

Company Details

Entity Name: WELL SPRING CANCER CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL SPRING CANCER CENTER, 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: 26 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Aug 2014 (11 years ago)
Document Number: L07000032305
FEI/EIN Number 208734686

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

Address: 6600 66TH STREET N, PINELLAS PARK, FL, 33781
Mail Address: 6600 66TH STREET N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417134297 2008-01-24 2008-04-20 6600 66TH ST, PINELLAS PARK, FL, 337815032, US 6600 66TH ST, PINELLAS PARK, FL, 337815032, US

Contacts

Phone +1 727-343-0600

Authorized person

Name DR. ROBERT J MILLER
Role MANAGING PARTNER
Phone 7273430600

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WELLSPRING CANCER CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 208734686 2024-07-24 WELL SPRING CANCER CENTER, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621111
Sponsor’s telephone number 7273430600
Plan sponsor’s DBA name WELL SPRING ONCOLOGY
Plan sponsor’s address 6600 66TH STREET NORTH, PINELLAS PARK, FL, 33781
WELLSPRING CANCER CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 208734686 2023-06-12 WELL SPRING CANCER CENTER, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621111
Sponsor’s telephone number 7273430600
Plan sponsor’s DBA name WELL SPRING ONCOLOGY
Plan sponsor’s address 6600 66TH STREET NORTH, PINELLAS PARK, FL, 33781
WELLSPRING CANCER CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 208734686 2022-06-28 WELL SPRING CANCER CENTER, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621111
Sponsor’s telephone number 7273430600
Plan sponsor’s DBA name WELL SPRING ONCOLOGY
Plan sponsor’s address 6600 66TH STREET NORTH, PINELLAS PARK, FL, 33781
WELLSPRING CANCER CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 208734686 2021-07-16 WELL SPRING CANCER CENTER, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621111
Sponsor’s telephone number 7273430600
Plan sponsor’s DBA name WELL SPRING ONCOLOGY
Plan sponsor’s address 6600 66TH STREET NORTH, PINELLAS PARK, FL, 33781
WELLSPRING CANCER CENTER, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 208734686 2020-06-12 WELL SPRING CANCER CENTER, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 621111
Sponsor’s telephone number 7273430600
Plan sponsor’s DBA name WELL SPRING ONCOLOGY
Plan sponsor’s address 6600 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Key Officers & Management

Name Role Address
Bloom David AMD, Phd Manager 6600 66TH STREET N, ST. PETERSBURG, FL, 33781
Bloom David AMD, Phd Agent 6600 66TH STREET N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037293 WELLSPRING CANCER CENTER LLC EXPIRED 2010-05-14 2015-12-31 - 6600 66TH STREET N, PINELLAS PARK, FL, 33781
G09000155239 WELLSPRING GIVING TREE EXPIRED 2009-09-14 2014-12-31 - 6600 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Bloom, David A, MD, Phd -
LC NAME CHANGE 2014-08-28 WELL SPRING CANCER CENTER, LLC -
LC NAME CHANGE 2010-05-12 WELLSPRING CANCER CENTER PLC -
REGISTERED AGENT ADDRESS CHANGED 2008-07-01 6600 66TH STREET N, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-01 6600 66TH STREET N, PINELLAS PARK, FL 33781 -
LC AMENDMENT AND NAME CHANGE 2008-07-01 WELLSPRING CANCER CENTERK, LLC -
CHANGE OF MAILING ADDRESS 2008-07-01 6600 66TH STREET N, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5949767107 2020-04-14 0455 PPP 6600 66TH ST N, PINELLAS PARK, FL, 33781-5040
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356100
Loan Approval Amount (current) 356100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-5040
Project Congressional District FL-13
Number of Employees 24
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359908.29
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State