Search icon

PACAYA BAY SURGERY CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PACAYA BAY SURGERY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACAYA BAY SURGERY 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: 24 Nov 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: L08000108956
FEI/EIN Number 263709388

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

Address: 13981 MCGREGOR BLVD, SUITE 102, FORT MYERS, FL, 33919, US
Mail Address: 13981 MCGREGOR BLVD., SUITE 101, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITROSKY JOHN D Manager 13981 MCGREGOR BLVD SUITE 101, FT MYERS, FL, 33919
RITROSKY STEVEN Managing Member 13981 MCGREGOR BLVD SUITE 101, FT MYERS, FL, 33919
RITROSKY JOHN D Agent 13981 MCGREGOR BLVD, FORT MYERS, FL, 33919

National Provider Identifier

NPI Number:
1942454095

Authorized Person:

Name:
JOHN D. RITROSKY
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2392759933

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 13981 MCGREGOR BLVD, SUITE 101, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2009-07-17 13981 MCGREGOR BLVD, SUITE 102, FORT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
59084.00
Total Face Value Of Loan:
59084.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59084
Current Approval Amount:
59084
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59653.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State