Search icon

SURGCENTER NORTHEAST LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGCENTER NORTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L12000060631
FEI/EIN Number 45-5554995
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Address: 2438 Dr. Martin Luther King Jr Street Nort, Suite C, St. Petersburg, FL, 33704, US
ZIP code: 33704
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowden James Secretary 14201 DALLAS PKWY, Dallas, TX, 75254
LeMaistre Collin President 14201 DALLAS PKWY, Dallas, TX, 75254
Zinckgraf Eric Vice President 14201 Dallas Pkwy, Dallas, TX, 75254
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324

National Provider Identifier

NPI Number:
1649515354
Certification Date:
2025-05-09

Authorized Person:

Name:
COLLIN LEMAISTRE
Role:
OFFICER/AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

Fax:
8135586464

Form 5500 Series

Employer Identification Number (EIN):
455554995
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152432 FLORIDA ORTHOPAEDIC INSTITUTE SURGERY CENTER ACTIVE 2024-12-16 2029-12-31 - 5901 E. FOWLER AVE., TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 2438 Dr. Martin Luther King Jr Street North, Suite C, St. Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-06 CT Corporation -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 2438 Dr. Martin Luther King Jr Street North, Suite C, St. Petersburg, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-07

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:
212190.00
Total Face Value Of Loan:
212190.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$212,190
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,616.39
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $212,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State