Search icon

COMPREHENSIVE FOOT & ANKLE SURGERY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPREHENSIVE FOOT & ANKLE SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE FOOT & ANKLE SURGERY, PLLC 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: 31 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2011 (14 years ago)
Document Number: L08000102276
FEI/EIN Number 263643550

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

Address: 221 GREENWICH CIRCLE, SUITE 105, JUPITER, FL, 33458
Mail Address: 221 GREENWICH CIRCLE, SUITE 105, JUPITER, FL, 33458
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS LILY P. DOCT 221 GREENWICH CIRCLE SUITE 105, JUPITER, FL, 33458
PERKINS LILY P. Agent 221 GREENWICH CIRCLE, JUPITER, FL, 33458

National Provider Identifier

NPI Number:
1932353372

Authorized Person:

Name:
MS. LILY PAN-PERKINS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
213ES0103X - Foot & Ankle Surgery Podiatrist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 221 GREENWICH CIRCLE, SUITE 105, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2012-11-13 221 GREENWICH CIRCLE, SUITE 105, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 221 GREENWICH CIRCLE, SUITE 105, JUPITER, FL 33458 -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
61848.00
Total Face Value Of Loan:
61848.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$61,848
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,507.71
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $61,848

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State