Search icon

SYNERGIC HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SYNERGIC HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGIC HEALTHCARE SOLUTIONS, 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: 07 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L10000060777
FEI/EIN Number 272801896

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

Address: 3301 WEST GANDY BLVD, TAMPA, FL, 33611, US
Mail Address: 3301 WEST GANDY BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932973237 2023-11-08 2023-11-08 3301 W GANDY BLVD, TAMPA, FL, 336112931, US 22945/22953 STATE RT 53, LUTZ, FL, 33549, US

Contacts

Phone +1 813-925-1903
Fax 8137498370
Fax 8137498310

Authorized person

Name DARON G. DIECIDUE
Role MEMBER MANAGER
Phone 8139251903

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary No
Taxonomy Code 261QU0200X - Urgent Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MD BUSINESSES INC 401 K PROFIT SHARING PLAN TRUST 2019 651239194 2020-09-09 SYNERGIC HEALTHCARE SOLUTIONS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 621111
Sponsor’s telephone number 8139251903
Plan sponsor’s address 3301 W GANDY BLVD, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing DARON DIECIDUE
Valid signature Filed with authorized/valid electronic signature
MD BUSINESSES INC 401 K PROFIT SHARING PLAN TRUST 2018 651239194 2019-10-10 SYNERGIC HEALTHCARE SOLUTIONS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 621111
Sponsor’s telephone number 8139251903
Plan sponsor’s address 3301 W GANDY BLVD, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing DARON DIECIDUE
Valid signature Filed with authorized/valid electronic signature
MD BUSINESSES INC 401 K PROFIT SHARING PLAN TRUST 2017 651239194 2018-09-25 SYNERGIC HEALTHCARE SOLUTIONS, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 621111
Sponsor’s telephone number 8139251903
Plan sponsor’s address 3301 W GANDY BLVD, TAMPA, FL, 33611

Signature of

Role Plan administrator
Date 2018-09-25
Name of individual signing DARON DIECIDUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIECIDUE DARON G Chief Executive Officer 3301 WEST GANDY BLVD, TAMPA, FL, 33611
Nanda Paul Chief Marketing Officer 3301 WEST GANDY BLVD, TAMPA, FL, 33611
Rosenberg Todd Chief Financial Officer 3301 WEST GANDY BLVD, TAMPA, FL, 33611
GODWIN EDDIE G Agent 100 S. ASHLEY DRIVE, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081467 TGH URGENT CARE ACTIVE 2021-06-18 2026-12-31 - 3301 W GANDY BLVD, TAMPA, FL, 33611
G19000066721 TGH URGENT CARE POWERED BY FAST TRACK EXPIRED 2019-06-11 2024-12-31 - 3301 WEST GANDY BLVD, TAMPA, FL, 33611
G19000066274 TGH URGENT CARE POWERED BY FAST TRACK ACTIVE 2019-06-10 2029-12-31 - 3301 WEST GANDY BLVD, TAMPA, FL, 33611
G19000051351 FAST TRACK URGENT CARE CENTER EXPIRED 2019-04-26 2024-12-31 - 3301 W. GANDY BLVD., TAMPA, FL, 33611
G17000016739 FAST TRACK URGENT CARE CENTER EXPIRED 2016-02-15 2021-12-31 - 3301 W. GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 100 S. ASHLEY DRIVE, SUITE 1650, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-08-14 GODWIN, EDDIE G -
LC AMENDMENT 2017-03-27 - -
LC NAME CHANGE 2016-09-28 SYNERGIC HEALTHCARE SOLUTIONS, LLC -
CHANGE OF MAILING ADDRESS 2012-01-11 3301 WEST GANDY BLVD, TAMPA, FL 33611 -
LC AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
CORLCRACHG 2017-08-14
LC Amendment 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629527002 2020-04-07 0455 PPP 3301 W GANDY BLVD, TAMPA, FL, 33611-2931
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1297757
Loan Approval Amount (current) 1297757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-2931
Project Congressional District FL-14
Number of Employees 131
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1313113.79
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State