Search icon

PAIN HEALING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PAIN HEALING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAIN HEALING 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: 28 May 2009 (16 years ago)
Document Number: L09000052195
FEI/EIN Number 270291328

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

Address: 1749 S KINGS AVE, BRANDON, FL, 33511, US
Mail Address: 1749 S KINGS AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538398995 2009-07-07 2015-08-31 1749 S KINGS AVE, BRANDON, FL, 335116220, US 1749 S KINGS AVE, BRANDON, FL, 335116220, US

Contacts

Phone +1 813-333-1819
Fax 8134137835

Authorized person

Name DR. ABD ALRAHMAN BENNI
Role PHYSICIAN
Phone 8133676986

Taxonomy

Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
License Number ME102050
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BENNI ABD ALRAHMAN President 1749 S Kings Ave, BRANDON, FL, 33511
BENNI ABD ALRAHMAN Agent 1749 S Kings Ave, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052486 WEIGHT WISE MD ACTIVE 2024-04-19 2029-12-31 - 1749 S KINGS AVE, BRANDON, FK, 33511
G21000087591 SPIRIT ANESTHESIA ACTIVE 2021-07-02 2026-12-31 - 1749 S KINGS AVE, BRANDON, FL, 33511
G18000064113 TELAHEALTH CARE, LLC EXPIRED 2018-05-31 2023-12-31 - 1749 S KINGS AVENUE, BRANDON, FL, 33511
G17000111880 OASIS HEALTH SOLUTIONS EXPIRED 2017-10-10 2022-12-31 - 1749 S KINGS AVE, BRANDON, FL, 33651-1
G16000104535 RECOVERY SOLUTIONS OF FLORIDA, LLC EXPIRED 2016-09-23 2021-12-31 - 1749 S KINGS AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1749 S Kings Ave, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 1749 S KINGS AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2015-07-08 1749 S KINGS AVE, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281307409 2020-05-05 0455 PPP 1749 S KINGS AVE, BRANDON, FL, 33511-6220
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63705
Loan Approval Amount (current) 63705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-6220
Project Congressional District FL-16
Number of Employees 6
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64219.88
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State