Search icon

ASSOCIATES OF PULMONARY & CRITICAL CARE, LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATES OF PULMONARY & CRITICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATES OF PULMONARY & CRITICAL CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000008364
FEI/EIN Number 271740492

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

Address: 1920 Don Wickham Drive., Suite 125, Clermont, FL, 34711, US
Mail Address: 1920 Don Wickham Drive., Suite 125, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689038689 2016-04-06 2017-06-13 1920 DON WICKHAM DR STE 125, CLERMONT, FL, 347111978, US 1920 DON WICKHAM DR STE 125, CLERMONT, FL, 347111978, US

Contacts

Phone +1 407-841-1290
Fax 3527086571

Authorized person

Name DR. ALAN VARRAUX
Role PRESIDENT
Phone 4078411290

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME0031947
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KELLEY & ASSOCIATES, LLC Agent -
Varraux Alan R Managing Member 1920 Don Wickham Drive, Clermont, FL, 34711
Varraux Lorraine P Managing Member PO BOX 120195, Clermont, FL, 34712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1920 Don Wickham Drive., Suite 125, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-04-14 1920 Don Wickham Drive., Suite 125, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2013-02-22 KELLEY & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 30 SKYLINE DRIVE, SUITE 200, LAKE MARY, FL 32746 -
PENDING REINSTATEMENT 2013-02-22 - -
REINSTATEMENT 2013-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000495671 LAPSED 2018-SC-01220 COUNTY COURT, LAKE COUNTY 2018-07-05 2023-07-17 $2,207.01 RESPIRONICS, INC., 1010 MURRY RIDGE LANE, MURRYSVILLE PA 15668

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257347800 2020-06-01 0491 PPP 1920 DON WICKHAM DRIVE., CLERMONT, FL, 34711-1903
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) 47500
Loan Approval Amount (current) 47500
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 CLERMONT, LAKE, FL, 34711-1903
Project Congressional District FL-11
Number of Employees 9
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 47917.74
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State