Search icon

SURGCENTER NORTHEAST LLC - Florida Company Profile

Company Details

Entity Name: SURGCENTER NORTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGCENTER NORTHEAST 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: 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

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

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
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649515354 2012-12-06 2024-09-10 2438 DR. MARTIN LUTHER KING JR STREET NORTH, SUITE C, ST PETERSBURG, FL, 33704, US 2438 DR. MARTIN LUTHER KING JR STREET NORTH SUITE C, ST PETERSBURG, FL, 33704, US

Contacts

Phone +1 727-543-9204

Authorized person

Name COLLIN LEMAISTRE
Role OFFICER/AUTHORIZED OFFICIAL
Phone 4692503640

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGCENTER NORTHEAST, LLC (401)K PLAN 2020 455554995 2021-05-04 SURGCENTER NORTHEAST, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621498
Sponsor’s telephone number 7275650740
Plan sponsor’s address 2438 DR MARTIN LUTHER KING JR, ST N STE C, SAINT PETERSBURG, FL, 337042750

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing STEPHANY SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing STEPHANY SMITH
Valid signature Filed with authorized/valid electronic signature
SURGCENTER NORTHEAST, LLC (401)K PLAN 2019 455554995 2020-06-10 SURGCENTER NORTHEAST, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621498
Sponsor’s telephone number 7275650740
Plan sponsor’s address 2438 DR MARTIN LUTHER KING JR, ST N STE C, SAINT PETERSBURG, FL, 337042750

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature
SURGCENTER NORTHEAST, LLC (401)K PLAN 2018 455554995 2019-05-01 SURGCENTER NORTHEAST, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621498
Sponsor’s telephone number 7275650740
Plan sponsor’s address 2438 DR MARTIN LUTHER KING JR, ST N STE C, SAINT PETERSBURG, FL, 337042750

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing SANDY COVERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-29
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature
SURGCENTER NORTHEAST, LLC (401)K PLAN 2017 455554995 2018-05-13 SURGCENTER NORTHEAST, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621498
Sponsor’s telephone number 7275650740
Plan sponsor’s address 2438 DR MARTIN LUTHER KING JR, ST N STE C, SAINT PETERSBURG, FL, 337042750

Signature of

Role Plan administrator
Date 2018-05-13
Name of individual signing SANDY COVERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-13
Name of individual signing SANDY COVERT
Valid signature Filed with authorized/valid electronic signature
SURGCENTER NORTHEAST, LLC (401)K PLAN 2016 455554995 2017-05-13 SURGCENTER NORTHEAST, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621498
Sponsor’s telephone number 7275650740
Plan sponsor’s address 2438 DR MARTIN LUTHER KING JR, ST N STE C, SAINT PETERSBURG, FL, 337042750

Signature of

Role Plan administrator
Date 2017-05-13
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-13
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature
SURGCENTER NORTHEAST, LLC (401)K PLAN 2015 455554995 2016-07-28 SURGCENTER NORTHEAST, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621498
Sponsor’s telephone number 7275650740
Plan sponsor’s address 2438 DR MARTIN LUTHER KING JR, ST N STE C, SAINT PETERSBURG, FL, 337042750

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing JAMES DILLARD
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9278347008 2020-04-09 0455 PPP 2438 Dr Marting Luther King Jr Street North, SAINT PETERSBURG, FL, 33704
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212190
Loan Approval Amount (current) 212190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33704-0001
Project Congressional District FL-14
Number of Employees 13
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213616.39
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State