Search icon

ERIC EGOZI, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: ERIC EGOZI, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC EGOZI, M.D., P.L. 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 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2008 (17 years ago)
Document Number: L08000020226
FEI/EIN Number 262203385

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

Mail Address: 1608 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33755, US
Address: 1608 Gulf to Bay Blvd., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGOZI ERIC M Managing Member 1608 Gulf to Bay Blvd, CLEARWATER, FL, 33755
TK REGISTERED AGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156222 EGOZI PLASTIC SURGERY ACTIVE 2021-11-23 2026-12-31 - 1608 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33755
G14000111398 EGOZI PLASTIC SURGERY EXPIRED 2014-11-04 2019-12-31 - 609 LAKEVIEW ROAD, CLEARWATER, FL, 33756
G12000029371 GREATER TAMPA PLASTIC SURGERY EXPIRED 2012-03-26 2017-12-31 - 609 LAKEVIEW ROAD, CLEARWATER, FL, 33756
G10000008206 TAMPA PLASTIC SURGERY BLOG EXPIRED 2010-01-26 2015-12-31 - 609 LAKEVIEW RD, CLEARWATER, FL, 33756
G10000008219 TAMPAPLASTICSURGEON.COM EXPIRED 2010-01-26 2015-12-31 - 609 LAKEVIEW RD, CLEARWATER, FL, 33756
G10000002325 TAMPAPLASTICSURGERY.COM EXPIRED 2010-01-07 2015-12-31 - 609 LAKEVIEW RD, CLEARWATER, FL, 33756
G10000002331 TAMPA PLASTIC SURGERY EXPIRED 2010-01-07 2015-12-31 - 609 LAKEVIEW RD, CLEARWATER, FL, 33756
G08269700050 TAMPA BAY CENTER FOR COSMETIC SURGERY EXPIRED 2008-09-25 2013-12-31 - 609 LAKEVIEW ROAD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 TK Registered Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 101 E. Kennedy Boulevard, Suite 2700, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1608 Gulf to Bay Blvd., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2014-11-14 1608 Gulf to Bay Blvd., CLEARWATER, FL 33755 -
LC AMENDMENT 2008-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1702808505 2021-02-19 0455 PPS 1608 Gulf To Bay Blvd, Clearwater, FL, 33755-6474
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103990
Loan Approval Amount (current) 103990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-6474
Project Congressional District FL-13
Number of Employees 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105210.09
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State