Search icon

SURGERY CENTER OF MOUNT DORA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGERY CENTER OF MOUNT DORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Nov 2019 (6 years ago)
Document Number: L08000038207
FEI/EIN Number 262446297
Address: 3710 LAKE CENTER DR, MOUNT DORA, FL, 32757, US
Mail Address: 3710 LAKE CENTER DR, MOUNT DORA, FL, 32757, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
MANOOGIAN VREJ M Manager 1945 Bay Road, MOUNT DORA, FL, 32757
Coker Joey Jr. Agent 3710 LAKE CENTER DR, MOUNT DORA, FL, 32757

Central Index Key

CIK number:
0001457921

Latest Filings

Form type:
REGDEX
File number:
021-127500
Filing date:
2009-02-26
File:

National Provider Identifier

NPI Number:
1164656740

Authorized Person:

Name:
MR. JUAN USON
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3523853199

Form 5500 Series

Employer Identification Number (EIN):
262446297
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Coker, Joey, Jr. -
LC STMNT OF RA/RO CHG 2019-11-22 - -
CHANGE OF MAILING ADDRESS 2010-01-18 3710 LAKE CENTER DR, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-27 3710 LAKE CENTER DR, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 3710 LAKE CENTER DR, MOUNT DORA, FL 32757 -
LC AMENDMENT 2008-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-04-17
CORLCRACHG 2019-11-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
204100.00
Total Face Value Of Loan:
204100.00
Date:
2020-04-28
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:
204100.00
Total Face Value Of Loan:
204100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$204,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,923.85
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $204,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State