Search icon

WAYNE LEE MD PLASTIC SURGERY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAYNE LEE MD PLASTIC SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2020 (5 years ago)
Document Number: L11000000038
FEI/EIN Number 274481869
Address: 1020 EAST BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: 1020 EAST BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferraro Hayes, CPA's, P.A. Agent 217 Lithia Pinecrest Road, Brandon, FL, 33511
LEE WAYNE C Managing Member 1020 EAST BRANDON BLVD., BRANDON, FL, 33511

National Provider Identifier

NPI Number:
1710269097
Certification Date:
2020-01-02

Authorized Person:

Name:
DR. WAYNE C LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2086S0122X - Plastic and Reconstructive Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
8662023227

Form 5500 Series

Employer Identification Number (EIN):
274481869
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033550 SKIN HEALTH & BODY INSTITUTE ACTIVE 2023-03-13 2028-12-31 - 1020 E BRANDON BLVD STE 101, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-22 - -
REGISTERED AGENT NAME CHANGED 2020-11-22 Ferraro Hayes, CPA's, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-22 217 Lithia Pinecrest Road, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 1020 EAST BRANDON BLVD., SUITE 101, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 1020 EAST BRANDON BLVD., SUITE 101, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000683756 LAPSED 13-03079 (09) 17TH JUDICIAL, BROWARD COUNTY 2013-04-01 2018-04-09 $206,964.00 ATLANTIC PAVILION, LLC, 800 S. OCEAN DRIVE, #1008, DEERFIELD BEACH, FL 33441

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84000.00
Total Face Value Of Loan:
84000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$84,000
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,609.86
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $83,998
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$84,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,858.41
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $84,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State