Search icon

FLORIDA SPINE & PAIN INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA SPINE & PAIN INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SPINE & PAIN INSTITUTE, 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: 21 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: L13000163585
FEI/EIN Number 46-4311613

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

Address: 1804 Oakley Seaver Dr, Clermont, FL, 34711, US
Mail Address: 1804 Oakley SEaver Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053769661 2016-05-25 2023-04-05 1804 OAKLEY SEAVER DR STE F, CLERMONT, FL, 347111925, US 1804 OAKLEY SEAVER DR STE F, CLERMONT, FL, 347111925, US

Contacts

Phone +1 407-499-0755
Fax 4075632196
Fax 4075432564

Authorized person

Name DARA SANCHEZ
Role MANAGER
Phone 4077444606

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Placer Javier A Agent 1804 Oakley Seaver Dr, Clermont, FL, 34711
Sanchez Dara Managing Member 1804 Oakley Seaver Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092996 SPECIALIZED REHABILITATION PHYSICIAN GROUP EXPIRED 2017-08-22 2022-12-31 - 835 OAK SHADOWS RD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 1804 Oakley Seaver Dr, Suite F, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1804 Oakley Seaver Dr, Suite F, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Placer, Javier A -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1804 Oakley Seaver Dr, Suite F, Clermont, FL 34711 -
LC AMENDMENT 2018-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
LC Amendment 2018-09-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7776927107 2020-04-14 0491 PPP 1804 OAKLEY SEAVER DR, CLERMONT, FL, 34711-1925
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-1925
Project Congressional District FL-11
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42885.57
Forgiveness Paid Date 2021-06-17

Date of last update: 02 May 2025

Sources: Florida Department of State