Search icon

HEMWELL LLC - Florida Company Profile

Company Details

Entity Name: HEMWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEMWELL 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: 31 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L13000153463
FEI/EIN Number 46-4274038

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

Address: 400 N. Ashley Dr., TAMPA, FL, 33602, US
Mail Address: 400 N. Ashley Dr., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003270141 2016-04-05 2019-09-10 4809 N ARMENIA AVE, STE 230, TAMPA, FL, 336031447, US 11811 N DALE MABRY HWY, TAMPA, FL, 336183505, US

Contacts

Phone +1 855-697-9355
Fax 8664354017

Authorized person

Name MICHAEL ALAN KNOX
Role COO
Phone 8556979355

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
HEMWELL 401(K) PLAN 2021 464274038 2022-06-17 HEMWELL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621498
Sponsor’s telephone number 4058190537
Plan sponsor’s address 119 N. 11TH STREET, SUITE 300A, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing PAUL STROUD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Goldman Stephen ADr. Managing Member 400 N. Ashley Dr., TAMPA, FL, 33602
Goeree Michael J Manager 400 N. Ashley Dr., Tampa, FL, 33602
Goeree Michael J Agent 400 N. Ashley Dr., TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011310 PHYSICIAN SPECIALIST GROUPS ACTIVE 2020-01-24 2025-12-31 - 119 N. 11TH STREET, SUITE 300A, TAMPA, FL, 33602
G19000051908 HEMWELL SERVICES EXPIRED 2019-04-26 2024-12-31 - 2919 W. SWAAN AVE., SUITE 106-A, TAMPA, FL, 33609
G14000096914 HEMWELL AMERICA EXPIRED 2014-09-23 2019-12-31 - 4809 N. ARMENIA AVE., SUITE 240, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 400 N. Ashley Dr., SUITE 980, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-10-28 400 N. Ashley Dr., SUITE 980, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2024-10-28 Goeree, Michael J -
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 400 N. Ashley Dr., Suite 980, TAMPA, FL 33602 -
REINSTATEMENT 2023-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-09-09
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5978428508 2021-03-02 0455 PPS 119 N 11th St, Tampa, FL, 33602-4215
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4215
Project Congressional District FL-14
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1298557710 2020-05-01 0455 PPP 119 N. 11th Street 300A, TAMPA, FL, 33602
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) 38172
Loan Approval Amount (current) 38172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 622110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38575.18
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State