Search icon

WAYNE LEE MD PLASTIC SURGERY, PLLC - Florida Company Profile

Company Details

Entity Name: WAYNE LEE MD PLASTIC SURGERY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE LEE MD PLASTIC SURGERY, PLLC 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2020 (4 years ago)
Document Number: L11000000038
FEI/EIN Number 274481869

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

Address: 1020 EAST BRANDON BLVD., BRANDON, FL, 33511, US
Mail Address: 1020 EAST BRANDON BLVD., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710269097 2011-09-13 2020-01-02 1971 W LUMSDEN RD STE 350, BRANDON, FL, 335118820, US 1020 E BRANDON BLVD STE 101, BRANDON, FL, 335115560, US

Contacts

Phone +1 813-579-3369
Fax 8662023227

Authorized person

Name DR. WAYNE C LEE
Role PRESIDENT
Phone 8135793369

Taxonomy

Taxonomy Code 2086S0122X - Plastic and Reconstructive Surgery Physician
License Number ME93895
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYNE LEE MD PLASTIC SURGERY PLLC RETIREMENT PLAN 2014 274481869 2015-10-13 WAYNE LEE MD PLASTIC SURGERY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 8135793369
Plan sponsor’s address 1020 E BRANDON BLVD., SUITE 101, BRANDON, FL, 33511
WAYNE LEE MD PLASTIC SURGERY PLLC RETIREMENT PLAN 2013 274481869 2014-09-26 WAYNE LEE MD PLASTIC SURGERY PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 8135793369
Plan sponsor’s address 1020 E BRANDON BLVD., SUITE 101, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing WAYNE LEE MD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FERRARO HAYES, CPA'S, P.A. Agent -
LEE WAYNE C Managing Member 1020 EAST BRANDON BLVD., BRANDON, FL, 33511

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3314688710 2021-03-31 0455 PPS 1020 E Brandon Blvd Ste 101, Brandon, FL, 33511-5560
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5560
Project Congressional District FL-15
Number of Employees 11
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84609.86
Forgiveness Paid Date 2021-12-23
7398777003 2020-04-07 0455 PPP 1020 E BRANDON BLVD, BRANDON, FL, 33511-5558
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-5558
Project Congressional District FL-15
Number of Employees 9
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84858.41
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State