Search icon

ADVANCED SURGERY CENTER OF TAMPA LLC - Florida Company Profile

Company Details

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

ADVANCED SURGERY CENTER OF TAMPA 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: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L13000122583
FEI/EIN Number 46-3891843

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

Mail Address: 14201 DALLAS PKWY, FL 13, Dallas, TX, 75254, US
Address: 1881 WEST KENNEDY BLVD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881013142 2014-04-15 2024-09-10 1881 W KENNEDY BLVD, SUITE C, TAMPA, FL, 336061606, US 1881 W KENNEDY BLVD, SUITE C, TAMPA, FL, 336061606, US

Contacts

Phone +1 813-693-5000
Fax 8136935001

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
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2021 463891843 2022-10-14 ADVANCED SURGERY CENTER OF TAMPA, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 8136935000
Plan sponsor’s address 1881 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KARRI JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2020 463891843 2021-10-08 ADVANCED SURGERY CENTER OF TAMPA, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 8136935000
Plan sponsor’s address 1881 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing KARRI JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2019 463891843 2020-08-31 ADVANCED SURGERY CENTER OF TAMPA, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 8136935000
Plan sponsor’s address 1881 W KENNEDY BLVD, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing KARRI JOHNSON
Valid signature Filed with authorized/valid electronic signature
ADVANCED SURGERY CENTER OF TAMPA, LLC 401(K) PLAN 2018 463891843 2019-06-28 ADVANCED SURGERY CENTER OF TAMPA, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621493
Sponsor’s telephone number 8136935000
Plan sponsor’s address 1881 W KENNEDY BLVD, TAMPA, FL, 33606

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 S Pine Island, Plantation, FL, 33324
LeMaistre Collin AJR President 14201 DALLAS PKWY, Dallas, TX, 75254
Markford Chris Vice President 14201 DALLAS PKWY, Dallas, TX, 75254
Bowden James JR Secretary 14201 DALLAS PKWY, Dallas, TX, 75254
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254
Johnson Karri A Admi 1881 W Kennedy Blvd, Tampa, FL, 33606
Roberts Patrick Treasurer 14201 DALLAS PKWY, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1200 S Pine Island, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-05-03 CT Corporation System -
CHANGE OF MAILING ADDRESS 2022-01-18 1881 WEST KENNEDY BLVD, TAMPA, FL 33606 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1881 WEST KENNEDY BLVD, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656136 TERMINATED 1000000910693 HILLSBOROU 2021-12-17 2041-12-22 $ 1,177.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000656151 TERMINATED 1000000910695 HILLSBOROU 2021-12-17 2031-12-22 $ 10,503.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-09-04
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7266577000 2020-04-07 0455 PPP 1881 W KENNEDY BLVD SUITE C, TAMPA, FL, 33606-1606
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303574.52
Loan Approval Amount (current) 303574.52
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 Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1606
Project Congressional District FL-14
Number of Employees 32
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 306289.83
Forgiveness Paid Date 2021-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State