Search icon

KALYANI GADDIPATI MD PL - Florida Company Profile

Company Details

Entity Name: KALYANI GADDIPATI MD PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KALYANI GADDIPATI MD PL 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: 30 Jun 2009 (16 years ago)
Document Number: L09000064215
FEI/EIN Number 270487811

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

Address: 917 RINEHART RD STE 2051, LAKE MARY, FL, 32746-4878
Mail Address: 917 RINEHART RD STE 2051, LAKE MARY, FL, 32746-4878
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114156569 2009-07-07 2009-07-07 917 RINEHART RD, SUITE 2051, LAKE MARY, FL, 327464802, US 917 RINEHART RD, SUITE 2051, LAKE MARY, FL, 327464802, US

Contacts

Phone +1 407-936-2444
Fax 4079362448

Authorized person

Name KALYANI GADDIPATI
Role MGRM
Phone 4079362444

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
GADDIPATI KALYANI Managing Member 917 RINEHART RD STE 2051, LAKE MARY, FL, 327464878
GADDIPATI KALYANI Agent 917 RINEHART RD STE 2051, LAKE MARY, FL, 327464878

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468847206 2020-04-15 0491 PPP 917 RHINEHART RD, LAKE MARY, FL, 32746
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65129.1
Forgiveness Paid Date 2021-04-15
7716358401 2021-02-12 0491 PPS 917 Rinehart Rd, Lake Mary, FL, 32746-4802
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64535
Loan Approval Amount (current) 64535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4802
Project Congressional District FL-07
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64911.6
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State