Search icon

PREMIER INFECTIOUS DISEASE CONSULTANTS, LLC

Company Details

Entity Name: PREMIER INFECTIOUS DISEASE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: L12000110167
FEI/EIN Number 46-0897086
Address: 3600 Farm Bell Place, Lake Mary, FL 32746
Mail Address: PO BOX 290310, PORT ORANGE, FL 32129
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134472087 2012-10-16 2012-10-17 PO BOX 290310, PORT ORANGE, FL, 321290310, US 303 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 321142709, US

Contacts

Phone +1 636-333-4500

Authorized person

Name TANUJA NEMANI
Role OWNER
Phone 6363334500

Taxonomy

Taxonomy Code 207RI0200X - Infectious Disease Physician
Is Primary Yes

Agent

Name Role Address
NEMANI, NIMISH K Agent 3600 Farm Bell Place, Lake Mary, FL 32746

Managing Member

Name Role Address
NEMANI, TANUJA N Managing Member 3600 Farm Bell Place, Lake Mary, FL 32746

authorized representative

Name Role Address
nemani, nimish authorized representative 3600 Farm Bell Place, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-15 3600 Farm Bell Place, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-15 3600 Farm Bell Place, Lake Mary, FL 32746 No data
REINSTATEMENT 2013-12-04 No data No data
CHANGE OF MAILING ADDRESS 2013-12-04 3600 Farm Bell Place, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2013-12-04 NEMANI, NIMISH K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4841188600 2021-03-20 0491 PPS 3600 Farm Bell Pl, Lake Mary, FL, 32746-4111
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24895
Loan Approval Amount (current) 24895
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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4111
Project Congressional District FL-07
Number of Employees 1
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 25182.83
Forgiveness Paid Date 2022-05-19
6121757708 2020-05-01 0491 PPP 3600 FARM BELL PL, LAKE MARY, FL, 32746-4111
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24895
Loan Approval Amount (current) 24895
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 N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-4111
Project Congressional District FL-07
Number of Employees 1
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 25183.51
Forgiveness Paid Date 2021-07-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State