Search icon

SURGCENTER OF ORANGE PARK LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGCENTER OF ORANGE PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2023 (3 years ago)
Document Number: L12000104846
FEI/EIN Number 46-0858710
Mail Address: 14201 Dallas Pkwy, Fl 13, Dallas, TX, 75254, US
Address: 805 Wells Rd, Floor 1, ORANGE PARK, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESSMAN SARA Manager 1465 Kingsley Ave, Orange Park, FL, 32073
Arguijo Callie RVP Auth 1465 Kingsley Ave, Orange Park, FL, 32073
Gathings Sallie Admi 1465 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
LeMaistre Collin President 805 Wells Rd, Floor 1, ORANGE PARK, FL, 32073
Bradstreet Erin Vice President 805 Wells Rd, Floor 1, ORANGE PARK, FL, 32073
Sims Karen Auth 14201 Dallas Pkwy, Dallas, TX, 75254
- Agent -

National Provider Identifier

NPI Number:
1821342858
Certification Date:
2024-09-13

Authorized Person:

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

Taxonomy:

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

Contacts:

Fax:
9045929726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033755 ORANGE PARK ENDOSCOPY CENTER ACTIVE 2023-03-14 2028-12-31 - 14201 DALLAS PKWY FL 13, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 805 Wells Rd, Floor 1, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 805 Wells Rd, Floor 1, ORANGE PARK, FL 32073 -
LC STMNT OF RA/RO CHG 2023-01-11 - -
REGISTERED AGENT NAME CHANGED 2023-01-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
CORLCRACHG 2023-01-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
136200.00
Total Face Value Of Loan:
136200.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$136,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,685.14
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $136,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State