Search icon

AVENUES CANCER CARE INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: AVENUES CANCER CARE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENUES CANCER CARE INSTITUTE, 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: 18 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L11000033268
FEI/EIN Number 450705233

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

Address: 6144 GAZEBO PARK PLACE SOUTH, SUITE 104, JACKSONVILLE, FL, 32257, US
Mail Address: 6144 GAZEBO PARK PLACE SOUTH, SUITE 104, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023308806 2011-04-13 2012-03-26 PO BOX 57946, JACKSONVILLE, FL, 322417946, US 6144 GAZEBO PARK PL S, SUITE 211, JACKSONVILLE, FL, 322571099, US

Contacts

Phone +1 904-651-9895

Authorized person

Name DR. CARLOS A. OTEYZA
Role MEDICAL DIRECTOR
Phone 9045513122

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
License Number ME0043663
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
OTEYZA STEVE A Manager 415 PORPOISE POINT DR, ST AUGUSTINE, FL, 32084
GRIGALTCHIK DAVID P Agent 6144 GAZEBO PARK PLACE SOUTH, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115815 THE KNEE CENTER EXPIRED 2011-12-01 2016-12-31 - 6144 GAZEBO PARK PLACE SOUTH, SUITE 215, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 GRIGALTCHIK, DAVID P -
REINSTATEMENT 2022-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 6144 GAZEBO PARK PLACE SOUTH, SUITE 103, JACKSONVILLE, FL 32257 -
LC STMNT OF RA/RO CHG 2019-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 6144 GAZEBO PARK PLACE SOUTH, SUITE 104, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2018-04-26 6144 GAZEBO PARK PLACE SOUTH, SUITE 104, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-03-09
ANNUAL REPORT 2020-03-22
CORLCRACHG 2019-08-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5417887303 2020-04-30 0491 PPP 6144 gazebo park place suite 104, Jacksonville, FL, 32257
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24949.85
Loan Approval Amount (current) 24949.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25138.36
Forgiveness Paid Date 2021-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State