Search icon

SANTA FE SURGERY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTA FE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2009 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (2 years ago)
Document Number: L09000005954
FEI/EIN Number 272869086
Address: 8564 E CR 466, SUITE 101, LADY LAKE, FL, 32162, US
Mail Address: 8043 COOPER BREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
HOLMAN SCOTT Manager 8564 E CR 466, SUITE 101, LADY LAKE, FL, 32162
WEHRLY SCOTT Manager 8564 E CR 466, SUITE 101, LADY LAKE, FL, 32162
LOGAN BRAD Chief Executive Officer 8043 COOPER BREEK BLVD, UNIVERSITY PARK, FL, 34201

National Provider Identifier

NPI Number:
1518264332

Authorized Person:

Name:
NANCY K KASTNER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
4077740681

Form 5500 Series

Employer Identification Number (EIN):
320308821
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-27 - -
CHANGE OF MAILING ADDRESS 2023-12-27 8564 E CR 466, SUITE 101, LADY LAKE, FL 32162 -
REGISTERED AGENT NAME CHANGED 2022-03-28 CFS MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 8043 COOPER BREEK BLVD, SUITE 101, UNIVERSITY PARK, FL 34201 -
LC AMENDMENT 2018-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 8564 E CR 466, SUITE 101, LADY LAKE, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-30
LC Amendment 2023-12-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
LC Amendment 2018-07-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
294422.00
Total Face Value Of Loan:
294422.00
Date:
2020-04-13
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:
294422.00
Total Face Value Of Loan:
294422.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$294,422
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$294,422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$296,406.32
Servicing Lender:
Axiom Bank, National Association
Use of Proceeds:
Payroll: $294,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State