Search icon

ADVANCED UROLOGY INSTITUTE, LLC

Company Details

Entity Name: ADVANCED UROLOGY INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L13000047322
FEI/EIN Number 46-2439971
Address: 12109 CR 103, OXFORD, FL 34484
Mail Address: 12109 CR 103, OXFORD, FL 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669186151 2023-01-09 2024-04-02 2044 TRINITY OAKS BLVD, TRINITY, FL, 346554405, US 2044 TRINITY OAKS BLVD, TRINITY, FL, 346554405, US

Contacts

Phone +1 727-785-6011

Authorized person

Name RICHARD WOOTEN
Role CEO
Phone 9193978768

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED UROLOGY INSTITUTE, LLC WELFARE PLAN 2023 462439971 2024-07-31 ADVANCED UROLOGY INSTITUTE, LLC 386
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 3523508281
Plan sponsor’s mailing address 12109 CR 103, OXFORD, FL, 34484
Plan sponsor’s address 12109 CR 103, OXFORD, FL, 34484

Number of participants as of the end of the plan year

Active participants 145

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing GISKA HINDS
Valid signature Filed with authorized/valid electronic signature
ADVANCED UROLOGY INSTITUTE, LLC WELFARE PLAN 2022 462439971 2023-07-31 ADVANCED UROLOGY INSTITUTE, LLC 591
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-06-01
Business code 621111
Sponsor’s telephone number 3523508281
Plan sponsor’s mailing address 12109 CR 103, OXFORD, FL, 34484
Plan sponsor’s address 12109 CR 103, OXFORD, FL, 34484

Number of participants as of the end of the plan year

Active participants 386

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing GISKA HINDS
Valid signature Filed with authorized/valid electronic signature
ADVANCED UROLOGY INSTITUTE 401(K) PLAN 2017 462439971 2019-05-22 ADVANCED UROLOGY INSTITUTE, LLC 441
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 3523916001
Plan sponsor’s mailing address 12109 COUNTY ROAD 103, OXFORD, FL, 344842951
Plan sponsor’s address 12109 COUNTY ROAD 103, OXFORD, FL, 344842951

Number of participants as of the end of the plan year

Active participants 283
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 132
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 373
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 26

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing ANNMARIE ATTAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing ANNMARIE ATTAWAY
Valid signature Filed with authorized/valid electronic signature
ADVANCED UROLOGY INSTITUTE 401(K) PLAN 2016 462439971 2019-05-22 ADVANCED UROLOGY INSTITUTE, LLC 519
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 3523916001
Plan sponsor’s mailing address 12109 COUNTY ROAD 103, OXFORD, FL, 344842951
Plan sponsor’s address 12109 COUNTY ROAD 103, OXFORD, FL, 344842951

Number of participants as of the end of the plan year

Active participants 284
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 124
Number of participants with account balances as of the end of the plan year 351
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 34

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing ANNMARIE ATTAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing ANNMARIE ATTAWAY
Valid signature Filed with authorized/valid electronic signature
ADVANCED UROLOGY INSTITUTE 401(K) PLAN 2015 462439971 2019-05-22 ADVANCED UROLOGY INSTITUTE 555
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-01
Business code 621111
Sponsor’s telephone number 3523916001
Plan sponsor’s mailing address 12109 COUNTY ROAD 103, OXFORD, FL, 344842951
Plan sponsor’s address 12109 COUNTY ROAD 103, OXFORD, FL, 344842951

Number of participants as of the end of the plan year

Active participants 367
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 117
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 395
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 14

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing ANNMARIE ATTAWAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing ANNMARIE ATTAWAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Sellinger, MD, Scott Manager 12109 CR 103, OXFORD, FL 34484
Renehan, MD, James E. Manager 12109 CR 103, Oxford, FL 34484
Bradford, MD, Robert S. Manager 12109 CR 103, Oxford, FL 34484
Tran, MD, Jean-Paul Manager 12109 CR 103, OXFORD, FL 34484
Burday, MD, David Manager 12109 CR 103, OXFORD, FL 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147224 HOPE IMAGING CENTER ACTIVE 2023-12-05 2028-12-31 No data 12109 CR 103, OXFORD, FL, 34484
G23000131882 HOPE REGIONAL CANCER CENTER ACTIVE 2023-10-26 2028-12-31 No data 2900 SOUTH HIGHWAY 77, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 12109 CR 103, OXFORD, FL 34484 No data
CHANGE OF MAILING ADDRESS 2023-03-24 12109 CR 103, OXFORD, FL 34484 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
Reg. Agent Change 2023-03-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-22

Date of last update: 22 Jan 2025

Sources: Florida Department of State