Search icon

SURGERY CENTER OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: SURGERY CENTER OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGERY CENTER OF NAPLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L13000122411
Address: 550 SPRINGLINE COURT, NAPLES, FL, 34102
Mail Address: 550 SPRINGLINE COURT, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGERY CENTER OF NAPLES LLC 401(K) PLAN 2022 812002107 2023-10-09 SURGERY CENTER OF NAPLES LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 2392342620
Plan sponsor’s address 11161 HEALTH PARK BLVD., NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DOROTHY SUMMERS
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER OF NAPLES LLC 401(K) PLAN 2021 812002107 2023-01-31 SURGERY CENTER OF NAPLES LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 2392342620
Plan sponsor’s address 11161 HEALTH PARK BLVD., NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing DOROTHY SUMMERS
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER OF NAPLES LLC 401(K) PLAN 2020 812002107 2021-06-08 SURGERY CENTER OF NAPLES LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 2392342620
Plan sponsor’s address 11161 HEALTH PARK BLVD., NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing DOROTHY SUMMERS
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER OF NAPLES LLC 401(K) PLAN 2019 812002107 2020-10-15 SURGERY CENTER OF NAPLES LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 2392633863
Plan sponsor’s address 11161 HEALTH PARK BLVD., NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES RALEY
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER OF NAPLES LLC 401(K) PLAN 2019 812002107 2020-10-14 SURGERY CENTER OF NAPLES LLC 31
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 2392342620
Plan sponsor’s address 11161 HEALTH PARK BLVD., NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DOROTHY SUMMERS
Valid signature Filed with authorized/valid electronic signature
SURGERY CENTER OF NAPLES LLC 401(K) PLAN 2018 812002107 2019-07-26 SURGERY CENTER OF NAPLES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 2392633863
Plan sponsor’s address 11161 HEALTH PARK BOULEVARD, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing SUSAN KIZIRIAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BOMBARDIER THOMAS Manager 195 HANOVER ST., STE-2, HANOVER, MA, 02339
BHASIN RICK Manager 550 SPRINGLINE COURT, NAPLES, FL, 34102
GERBER MARK Manager 5910 STAR GRASS LANE, NAPLES, FL, 34116
GREENBERG SCOTT M Manager 24231 WALDEN CENTER DR., STE-201, BONITA SPRINGS, FL, 34134
LUSK MICHAEL D Manager 1375 SPYGLASS LANE, NAPLES, FL, 34102
COLON GARY Manager 730 GOODLETTE RD., STE-100, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-24
Florida Limited Liability 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305177106 2020-04-14 0455 PPP 11161 Health Park Blvd, NAPLES, FL, 34110
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310700
Loan Approval Amount (current) 310700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34110-0900
Project Congressional District FL-19
Number of Employees 44
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313049.4
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State