Search icon

VSP NEPHROLOGY ASSOCIATES PLLC - Florida Company Profile

Company Details

Entity Name: VSP NEPHROLOGY ASSOCIATES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VSP NEPHROLOGY ASSOCIATES PLLC 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: 25 Oct 2013 (11 years ago)
Document Number: L13000150851
FEI/EIN Number 46-3980636

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

Address: 2021 N CROOKED BRANCH DR, LECANTO, FL, 34461, US
Mail Address: 2021 N CROOKED BRANCH DR, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720402217 2014-02-05 2014-04-14 20450 E PENNSYLVANIA AVE, DUNNELLON, FL, 344326030, US 20450 E PENNSYLVANIA AVE, DUNNELLON, FL, 344326030, US

Contacts

Phone +1 352-533-4422
Fax 3524895333

Authorized person

Name DR. SMITA PADALA
Role OWNER
Phone 3525334422

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PADALA MEDICAL CASH BALANCE PLAN 2023 463980636 2024-10-13 VSP NEPHROLOGY ASSOCIATES PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3525334422
Plan sponsor’s address 2021 N. CROOKED BRANCH DR, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LAKSHMI PADALA
Valid signature Filed with authorized/valid electronic signature
PADALA MEDICAL 401(K) PLAN 2023 463980636 2024-06-10 VSP NEPHROLOGY ASSOCIATES PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525334422
Plan sponsor’s address 2021 N. CROOKED BRANCH DR, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing SANDRA MILLER AFS
Valid signature Filed with authorized/valid electronic signature
PADALA MEDICAL CASH BALANCE PLAN 2022 463980636 2023-09-06 VSP NEPHROLOGY ASSOCIATES PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3525334422
Plan sponsor’s address 2021 N. CROOKED BRANCH DR, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing LAKSHMI PADALA
Valid signature Filed with authorized/valid electronic signature
PADALA MEDICAL 401(K) PLAN 2022 463980636 2023-08-14 VSP NEPHROLOGY ASSOCIATES PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525334422
Plan sponsor’s address 2021 N. CROOKED BRANCH DR, LECANTO, FL, 34461

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing LAKSHMI PADALA
Valid signature Filed with authorized/valid electronic signature
PADALA MEDICAL 401(K) PLAN 2021 463980636 2022-07-11 VSP NEPHROLOGY ASSOCIATES PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 3525334422
Plan sponsor’s address 2021 NORTH CROOKED BRANCH DRIVE, LECANTO, FL, 34461

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing LAKSHMI PADALA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PADALA SMITA Managing Member 2021 N CROOKED BR DR, LECANTO, FL, 34461
PADALA LAKSHMI N Manager 2021 N CROOKED BRANCH DRIVE, LECANTO, FL, 34461
PADALA SMITA Agent 2021 N CROOKED BRANCH, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2021 N CROOKED BRANCH DR, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2022-04-22 2021 N CROOKED BRANCH DR, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2021 N CROOKED BRANCH, LECANTO, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268527306 2020-04-30 0491 PPP 2021 N CROOKED BRANCH DRIVE, LECANTO, FL, 34461
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LECANTO, CITRUS, FL, 34461-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64619.79
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State