Search icon

AARON B. STEIN, M.D., PLLC - Florida Company Profile

Company Details

Entity Name: AARON B. STEIN, M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON B. STEIN, M.D., 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: 06 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L09000012454
FEI/EIN Number 264219590

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

Mail Address: 175 MAIN STREET, DESTIN, FL, 32541, US
Address: 150 EAST REDSTONE AVENUE, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIPMAN DONALD D Manager 103 PAMELA ANN DR., SUITE 500, FT WALTON BEACH, FL, 32547
CHIPMAN KARIN Authorized Member 150 EAST REDSTONE AVENUE, CRESTVIEW, FL, 32539
CHIPMAN DONALD S Agent 103 PAMELA ANN DR., SUITE 500, FT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141390 THE PAIN MANAGEMENT GROUP ACTIVE 2024-11-19 2029-12-31 - 175 MAIN STREET, UNIT 235, DESTIN, FL, 32541
G16000084413 THE PAIN MANAGEMENT GROUP EXPIRED 2016-08-10 2021-12-31 - 1549 AIRPORT BOULEVARD, SUITE 440, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-22 - -
CHANGE OF MAILING ADDRESS 2024-11-22 150 EAST REDSTONE AVENUE, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 150 EAST REDSTONE AVENUE, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2024-10-09 103 PAMELA ANN DR., SUITE 500, FT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 103 PAMELA ANN DR., SUITE 500, FT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2024-10-09 CHIPMAN, DONALD S -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 103 PAMELA ANN DR., SUITE 500, FT WALTON BEACH, FL 32547 -
LC AMENDMENT 2024-08-27 - -
LC AMENDMENT 2020-03-30 - -
LC AMENDMENT 2019-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Amendment 2024-11-22
LC Amendment 2024-10-09
LC Amendment 2024-08-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
LC Amendment 2020-03-30
ANNUAL REPORT 2020-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4528208401 2021-02-06 0491 PPS 1549 Airport Blvd Ste 440, Pensacola, FL, 32504-8634
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215275.6
Loan Approval Amount (current) 215275.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-8634
Project Congressional District FL-01
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216755.99
Forgiveness Paid Date 2021-10-29
9087147004 2020-04-09 0491 PPP 1549 AIRPORT BLVD STE 440, PENSACOLA, FL, 32504-8615
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215275.6
Loan Approval Amount (current) 215275.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32504-8615
Project Congressional District FL-01
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216732.4
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State