Search icon

VASCULAR ACTION, LLC - Florida Company Profile

Company Details

Entity Name: VASCULAR ACTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VASCULAR ACTION, 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: 24 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L12000055232
FEI/EIN Number 46-1677421

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

Address: 2810 W St. Isabel Street, Tampa, FL, 33607, US
Mail Address: 2810 W St Isabel Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871921163 2013-10-23 2020-01-14 230 NE 25TH AVE, SUITE 300, OCALA, FL, 344707080, US 2810 W SAINT ISABEL ST, SUITE 102, TAMPA, FL, 336076375, US

Contacts

Phone +1 352-789-1816
Fax 8882249006
Phone +1 813-872-8480
Fax 8138728579

Authorized person

Name MR. KEVIN W PIZZUTI
Role CEO
Phone 3527891816

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VASCULAR ACTION, LLC 401(K) P/S PLAN 2023 461677421 2024-06-19 VASCULAR ACTION, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3525726421
Plan sponsor’s address 406 SE 3RD ST, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing JALILA LECLERCQ
Valid signature Filed with authorized/valid electronic signature
VASCULAR ACTION, LLC 401(K) P/S PLAN 2022 461677421 2023-05-30 VASCULAR ACTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3525726421
Plan sponsor’s address 406 SE 3RD ST, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 461677421
Plan administrator’s name VASCULAR ACTION, LLC
Plan administrator’s address 406 SE 3RD ST, OCALA, FL, 34471
Administrator’s telephone number 3525726421

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JALILA LECLERCQ
Valid signature Filed with authorized/valid electronic signature
VASCULAR ACTION, LLC 401(K) P/S PLAN 2021 461677421 2022-05-04 VASCULAR ACTION, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3525726421
Plan sponsor’s address 406 SE 3RD ST, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 461677421
Plan administrator’s name VASCULAR ACTION, LLC
Plan administrator’s address 406 SE 3RD ST, OCALA, FL, 34471
Administrator’s telephone number 3525726421

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing JALILA LECLERCQ
Valid signature Filed with authorized/valid electronic signature
VASCULAR ACTION, LLC 401(K) P/S PLAN 2020 461677421 2021-05-31 VASCULAR ACTION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621498
Sponsor’s telephone number 3525726421
Plan sponsor’s address 406 SE 3RD ST, OCALA, FL, 34471

Plan administrator’s name and address

Administrator’s EIN 461677421
Plan administrator’s name VASCULAR ACTION, LLC
Plan administrator’s address 406 SE 3RD ST, OCALA, FL, 34471
Administrator’s telephone number 3525726421

Signature of

Role Plan administrator
Date 2021-05-31
Name of individual signing JALILA LECLERCQ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LECLERCQ BAUDOUIN Manager 2810 W St. Isabel Street, Tampa, FL, 33607
DEAN TIMOTHY S Agent 230 ne 25th ave suite 300, OCALA, FL, 344707075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2810 W St. Isabel Street, Suite 102, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-04-27 2810 W St. Isabel Street, Suite 102, Tampa, FL 33607 -
LC AMENDMENT 2013-10-08 - -
REGISTERED AGENT NAME CHANGED 2013-10-08 DEAN, TIMOTHY S -
REGISTERED AGENT ADDRESS CHANGED 2013-10-08 230 ne 25th ave suite 300, OCALA, FL 34470-7075 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029327700 2020-05-01 0455 PPP 2810 W SAINT ISABEL ST STE 102, TAMPA, FL, 33607-6375
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) 96735
Loan Approval Amount (current) 96735
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 Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33607-6375
Project Congressional District FL-14
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 97273.01
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State