Search icon

ADVANCED SURGERY CENTER OF ORLANDO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED SURGERY CENTER OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: L11000126855
FEI/EIN Number 453785008
Address: 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL, 32819, US
Mail Address: 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN STEVE DR. Manager 6900 Turkey Lake Rd., Orlando, FL, 32819
- Agent -
Collins Antonia Admi 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL, 32819
Dinh Nam Dr. Manager 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL, 32819
Martinez Sergio DR. Manager 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL, 32819
MUNIZ ANDRES Auth 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL, 32819

National Provider Identifier

NPI Number:
1326309394

Authorized Person:

Name:
LINDA ABERNATHY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Legal Entity Identifier

LEI Number:
549300PFAD51PLO3T377

Registration Details:

Initial Registration Date:
2014-05-30
Next Renewal Date:
2015-05-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-20 - -
REGISTERED AGENT NAME CHANGED 2017-02-20 Advanced Surgery Center of Orlando -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-17 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-07-17 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-17 6900 TURKEY LAKE ROAD STE. 2-5, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-02-20
ANNUAL REPORT 2015-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
123800.00
Total Face Value Of Loan:
123800.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$123,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,478.18
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $123,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State