Search icon

MIRRA HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: MIRRA HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRRA HEALTH CARE 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: 31 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L11000123938
FEI/EIN Number 45-3706770

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

Address: 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US
Mail Address: 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811236730 2013-02-13 2013-02-13 14690 SPRING HILL DR, 101, SPRING HILL, FL, 346098102, US 14690 SPRING HILL DR, 101, SPRING HILL, FL, 346098102, US

Contacts

Phone +1 352-799-0046
Fax 3527990048

Authorized person

Name PARIKSITH SINGH
Role CEO
Phone 3527990046

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
SINGH PARIKSITH DR. Manager 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Vennamaneni Manjusri Dr. Manager 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609
SCUNZIANO-SINGH MARIA DR. Manager 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609
NAPOLITANO LAW, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 14690 SPRING HILL DRIVE, SUITE 101, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-02-01 14690 SPRING HILL DRIVE, SUITE 101, SPRING HILL, FL 34609 -
LC AMENDMENT 2021-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 233 DELLA COURT, Spring Hill, FL 346065358 -
LC AMENDMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 NAPOLITANO LAW, LLC -
LC AMENDMENT 2012-05-21 - -
LC AMENDMENT 2012-02-02 - -

Court Cases

Title Case Number Docket Date Status
STEVEN MEISTER VS MIRRA HEALTH CARE, LLC., DR. PARIKSITH SINGH, M.D., ACCESS HEALTH CARE PHYSICIANS, LLC., LESTER J. PERLING AND NELSON MULLINS 5D2021-1373 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2020-CA-605

Parties

Name Steven Meister
Role Appellant
Status Active
Name MIRRA HEALTH CARE LLC
Role Appellee
Status Active
Representations Isaac Mitrani, Alex G. Desrosiers
Name ACCESS HEALTH CARE PHYSICIANS, LLC
Role Appellee
Status Active
Name Nelson Mullins
Role Appellee
Status Active
Name Dr. Pariksith Singh, M.D.
Role Appellee
Status Active
Name Lester J. Perling
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steven Meister
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 05/28/2021
On Behalf Of Steven Meister
Docket Date 2021-06-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
LC Amendment 2021-07-28
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-12
LC Amendment 2019-12-06
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060517110 2020-04-09 0491 PPP 1202 MARINER BLVD, SPRING HILL, FL, 34609-5603
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299312.5
Loan Approval Amount (current) 299312.5
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 SPRING HILL, HERNANDO, FL, 34609-5603
Project Congressional District FL-12
Number of Employees 37
NAICS code 624190
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 301332.86
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State