Search icon

AMBULATORY SURGERY CENTER OF BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: AMBULATORY SURGERY CENTER OF BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBULATORY SURGERY CENTER OF BOCA RATON, 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: 16 Mar 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: L11000032821
FEI/EIN Number 202386540

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

Mail Address: 1905 CLINT MOORE ROAD, SUITE 300, BOCA RATON, FL, 33496, US
Address: 1905 CLINT MOORE ROAD, SUITE 300, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255486494 2007-01-25 2011-04-07 1905 CLINTMOORE ROAD, SUITE 300, BOCA RATON, FL, 33496, US 1905 CLINTMOORE ROAD, SUITE 300, BOCA RATON, FL, 33496, US

Contacts

Phone +1 561-544-5501
Fax 5615445528

Authorized person

Name MANISH GUPTA
Role MEDICAL DIRECTOR
Phone 5615445501

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role
TRICOLI LAW, PLLC Agent
SURGICARE OF BOCA RATON, LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017733 SURGICASE OF BOCA EXPIRED 2017-02-17 2022-12-31 - 1905 CLINT MOORE ROAD STE 300, BOCA RATON, FL, 33496
G16000127939 SURGICARE OF BOCA EXPIRED 2016-11-29 2021-12-31 - 1905 CLINT MOORE RD, SUITE 300, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Tricoli Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 2170 West State Road 434, Suite 130, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-01-02 1905 CLINT MOORE ROAD, SUITE 300, BOCA RATON, FL 33496 -
CONVERSION 2011-03-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A04000001900. CONVERSION NUMBER 100000112051

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6415067708 2020-05-03 0455 PPP 1905 CLINT MOORE RD STE 300, BOCA RATON, FL, 33496-2661
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170170
Loan Approval Amount (current) 170170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33496-2661
Project Congressional District FL-23
Number of Employees 22
NAICS code 621493
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172006.9
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State