Search icon

CENTRAL FLORIDA INPATIENT MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA INPATIENT MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA INPATIENT MEDICINE, 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: 28 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L13000152119
FEI/EIN Number 59-3718647

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

Address: 525 Technology Park, Lake Mary, FL, 32746, US
Mail Address: 525 Technology Park, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649228859 2006-05-04 2024-07-18 PO BOX 102224, ATLANTA, GA, 303687746, US 525 TECHNOLOGY PARK STE 109, LAKE MARY, FL, 327467107, US

Contacts

Phone +1 407-647-2346
Fax 4076475431

Authorized person

Name SHANNON ABBOTT
Role CEO
Phone 4076472346

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME80505
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 117229400
State FL
Issuer FHHS
Number 56966
State FL
Issuer UHC
Number 8900052
State FL
Issuer CIGNA
Number 2289953
State FL
Issuer RR MEDICARE
Number DA4377
State FL
Issuer BCBS
Number 38407
State FL
Issuer AETNA HMO
Number 2571358
State FL
Issuer AETNA PPO
Number 7014260
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM MEDICAL PARTNERS, INC. 401(K) PROFIT SHARING PLAN 2023 593718647 2024-10-09 CENTRAL FLORIDA INPATIENT MEDICINE, LLC 162
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4076472346
Plan sponsor’s address 525 TECHNOLOGY PARK, # 109, LAKE MARY, FL, 32746
CENTRAL FLORIDA INPATIENT MEDICINE, P.A. 401(K) PROFIT SHARING PLAN 2019 593718647 2020-07-07 CENTRAL FLORIDA INPATIENT MEDICINE, LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4076472346
Plan sponsor’s address 525 TECHNOLOGY PARK, # 109, LAKE MARY, FL, 32746
CENTRAL FLORIDA INPATIENT MEDICINE, P.A. 401(K) PROFIT SHARING PLAN 2018 593718647 2019-07-16 CENTRAL FLORIDA INPATIENT MEDICINE, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 4076472346
Plan sponsor’s address 525 TECHNOLOGY PARK, STE. 109, LAKE MARY, FL, 32746

Key Officers & Management

Name Role Address
Masters Brian Secretary 525 Technology Park, Lake Mary, FL, 32746
Crum James President 525 Technology Park, Lake Mary, FL, 32746
Corporation Company of Miami (GLT) Agent 200 S. Biscayne Blvd., Suite 4100, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102487 NORTH FLORIDA POST ACUTE ACTIVE 2024-08-28 2029-12-31 - 525 TECHNOLOGY PARK SUITE 109, LAKE MARY, FL, 32746
G24000079933 SAFE TRANSITIONS HOME ACTIVE 2024-07-02 2029-12-31 - 525 TECHNOLOGY PARK SUITE 109, LAKE MARY, FL, 32746
G24000070753 WOUND CARE SPECIALTY PARTNERS ACTIVE 2024-06-06 2029-12-31 - 525 TECHNOLOGY PARK, STE 109, LAKE MARY, FL, 32746
G24000027757 ICS POST ACUTE ACTIVE 2024-02-21 2029-12-31 - 525 TECHNOLOGY PARK SUITE 109, LAKE MARY, FL, 32746
G22000086325 NORTH FLORIDA INPATIENT MEDICINE ACTIVE 2022-07-21 2027-12-31 - 525 TECHNOLOGY PARK, SUITE 109, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-20 Corporation Company of Miami (GLT) -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 200 S. Biscayne Blvd., Suite 4100, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 525 Technology Park, Suite 109, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-04-25 525 Technology Park, Suite 109, Lake Mary, FL 32746 -
CONVERSION 2013-10-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000048013. CONVERSION NUMBER 500000135545

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660767108 2020-04-10 0491 PPP 525 TECHNOLOGY PARK STE 109, LAKE MARY, FL, 32746-6239
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3650200
Loan Approval Amount (current) 1558167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 32746-6239
Project Congressional District FL-07
Number of Employees 125
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1576388.9
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State