Search icon

ENDO-SURGICAL CENTER OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ENDO-SURGICAL CENTER OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENDO-SURGICAL CENTER OF FLORIDA, 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: 02 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L10000023325
FEI/EIN Number 272047909

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

Address: 100 N DEAN RD., STE 102, Orlando, FL, 32825, US
Mail Address: 100 N DEAN RD., STE 102, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356654610 2010-07-15 2016-01-28 100 NORTH DEAN ROAD, SUITE 102, ORLANDO, FL, 32825, US 100 NORTH DEAN ROAD, SUITE 102, ORLANDO, FL, 32825, US

Contacts

Phone +1 407-506-0006
Fax 4075060005

Authorized person

Name SRINIVAS SEELA
Role MEDICAL DIRECTOR
Phone 4075060006

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary No
Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
State FL
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1495209 1456 FERRY ROAD, SUITE 305, DOYLESTOWN, PA, 18901 1456 FERRY ROAD, SUITE 305, DOYLESTOWN, PA, 18901 215-589-9000

Filings since 2010-06-24

Form type D
File number 021-143993
Filing date 2010-06-24
File View File

Key Officers & Management

Name Role Address
ALPER TRUSTEES, LLC Agent -
SRI LOTTAPIECE LLC Manager 8 THE GREEN, SUITE B, DOVER, DE, 19901

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2024-02-06 ALPER TRUSTEES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 255 PRIMERA BLVD., SUITE 160, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 100 N DEAN RD., STE 102, Orlando, FL 32825 -
CHANGE OF MAILING ADDRESS 2024-01-24 100 N DEAN RD., STE 102, Orlando, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000338176 ACTIVE 2023-CA-015721-O 9TH JUDICIAL CIRC, ORANGE CTY 2024-05-08 2029-06-05 $6,077,387.84 DR. SEELA RAMESH, C/O GREENBERG TRAURIG, P.A., 333 S.E. 2ND AVENUE, SUITE 4400, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
ENDO-SURGICAL CENTER OF FLORIDA, LLC, HARINATH SHEELA, M.D., and SRIVINAS SEELA, M.D., Appellants v. SEELA RAMESH, M.D., Appellee. 6D2024-1446 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-015721-O

Parties

Name ENDO-SURGICAL CENTER OF FLORIDA, LLC
Role Appellant
Status Active
Representations Beverly A Pohl, Todd Keith Norman, Olivia Rose Share
Name SRIVINAS SEELA, M.D.
Role Appellant
Status Active
Representations Beverly A Pohl, Todd Keith Norman, Olivia Rose Share, Tucker Harrison Byrd
Name SEELA RAMESH, M.D.
Role Appellee
Status Active
Representations Joseph James Mamounas, Adrian Nuñez, Joshua Mychael Mandel
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name HARINATH SHEELA, M.D.
Role Appellant
Status Active
Representations Beverly A Pohl, Todd Keith Norman, Olivia Rose Share, Tucker Harrison Byrd

Docket Entries

Docket Date 2024-10-23
Type Order
Subtype Order
Description Upon consideration of Appellant's status report, this case shall proceed. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-19
Type Misc. Events
Subtype Status Report
Description APPELLANTS' FINAL STATUS REPORT AND NOTICE OF DISPOSITION OF TOLLING MOTION
On Behalf Of ENDO-SURGICAL CENTER OF FLORIDA, LLC
Docket Date 2024-10-16
Type Misc. Events
Subtype Status Report
Description APPELLANTS' SECOND STATUS REPORT
On Behalf Of ENDO-SURGICAL CENTER OF FLORIDA, LLC
Docket Date 2024-09-17
Type Order
Subtype Order
Description Upon consideration of Appellant's status report, filed August 28, 2024, this appeal will continue to be held in abeyance. Appellant shall notify this Court when the motions in the lower tribunal are resolved, or shall file a status report within thirty days of this order if the motions are not yet resolved.
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARINATH SHEELA, M.D.
Docket Date 2024-08-28
Type Misc. Events
Subtype Status Report
Description APPELLANTS' STATUS REPORT
On Behalf Of ENDO-SURGICAL CENTER OF FLORIDA, LLC
Docket Date 2024-08-19
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-08-06
Type Order
Subtype Abeyance Order
Description It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ENDO-SURGICAL CENTER OF FLORIDA, LLC
View View File
Docket Date 2024-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellants shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLANTS' MOTION TO SUPPLEMENT THE RECORD (MOTION IS UNOPPOSED)
On Behalf Of ENDO-SURGICAL CENTER OF FLORIDA, LLC
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal
Description SANDER - 1,510 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ENDO-SURGICAL CENTER OF FLORIDA, LLC
View View File
Docket Date 2024-07-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
LC Amendment 2024-02-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3776767109 2020-04-12 0491 PPP 100 N Dean Rd Suite 102, ORLANDO, FL, 32825-3704
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185500
Loan Approval Amount (current) 178300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32825-3704
Project Congressional District FL-10
Number of Employees 39
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180404.93
Forgiveness Paid Date 2021-06-24
8873118408 2021-02-14 0491 PPS 100 N Dean Rd Ste 102, Orlando, FL, 32825-3710
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190984
Loan Approval Amount (current) 190984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3710
Project Congressional District FL-10
Number of Employees 39
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193143.18
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State