Search icon

SURGICAL SPECIALISTS OF ST. LUCIE COUNTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGICAL SPECIALISTS OF ST. LUCIE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L07000051311
FEI/EIN Number 260176703
Mail Address: 12350 NW 39TH STREET, CORAL SPRINGS, FL, 33065, US
Address: 6830 S. 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
ALLEN LICHT Auth 12350 NW 39TH STREET, CORAL SPRINGS, FL, 33065
- Manager -
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
260176703
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086831 BLUE WATER SURGERY CENTER ACTIVE 2011-09-01 2026-12-31 - BLUE WATER SURGERY CENTER, 6830 S US HWY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 ATHENA MEDICAL MANAGEMENT GROUP, LLC -
CHANGE OF MAILING ADDRESS 2022-04-13 6830 S. US HIGHWAY 1, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 12350 NW 39TH STREET, SUITE 200, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 6830 S. US HIGHWAY 1, PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000543777 ACTIVE 2023-CA-002444-AXXX 19TH JUDICIAL CIRCUIT COURT 2023-11-07 2028-11-09 $167,480.08 MEDTRONIC, INC., 710 MEDTRONIC PARKWAY, 11TH FLOOR, MINNEAPOLIS, MN 55432

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
143317.00
Total Face Value Of Loan:
143317.00
Date:
2020-05-02
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:
143317.00
Total Face Value Of Loan:
143317.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$143,317
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,115.33
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $143,317

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State