Search icon

ACCESS DIAGNOSTIC INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: ACCESS DIAGNOSTIC INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS DIAGNOSTIC 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: 25 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: L14000049507
FEI/EIN Number 32-0437329

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

Address: 2219 Whitfield Park Drive, Sarasota, FL, 34243, US
Mail Address: 2219 Whitfield Park Drive, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316366586 2014-04-15 2016-10-05 2113 RUBY RED BLVD., SUITE A, CLERMONT, FL, 347146115, US 2113 RUBY RED BLVD., SUITE A, CLERMONT, FL, 347146115, US

Contacts

Phone +1 352-324-6279
Fax 8887008819
Phone +1 352-324-6198

Authorized person

Name JASON ADAM WILSON
Role CFO
Phone 3523884056

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCESS DIAGNOSTIC INSTITUTE, LLC 401(K) PROFIT SHARING PLAN & TRU 2022 320437329 2023-09-28 ACCESS DIAGNOSTIC INSTITUTE, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 7163169712
Plan sponsor’s address 4290 S HWY 27, UNIT 205, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature
ACCESS DIAGNOSTIC INSTITUTE, LLC 401(K) PROFIT SHARING PLAN & TRU 2021 320437329 2022-08-23 ACCESS DIAGNOSTIC INSTITUTE, LLC 23
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 7163169712
Plan sponsor’s address 4290 S HWY 27, UNIT 205, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ACCESS DIAGNOSTIC INSTITUTE, LLC 401(K) PROFIT SHARING PLAN & TRU 2021 320437329 2022-09-14 ACCESS DIAGNOSTIC INSTITUTE, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 7163169712
Plan sponsor’s address 4290 S HWY 27, UNIT 205, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hawkins Nathan Manager 2219 Whitfield Park Drive, Sarasota, FL, 34243
Hawkins Nathan Agent 2219 Whitfield Park Drive, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072783 ATLANTIS DIAGNOSTIC LABORATORIES EXPIRED 2016-07-21 2021-12-31 - 2113 RUBY RED BLVD, SUITE A, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 2219 Whitfield Park Drive, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 2219 Whitfield Park Drive, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Hawkins, Nathan -
CHANGE OF MAILING ADDRESS 2024-02-26 2219 Whitfield Park Drive, Sarasota, FL 34243 -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2020-01-27 - -
LC VOLUNTARY DISSOLUTION 2019-12-30 - -
LC AMENDMENT 2014-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000206371 ACTIVE 2019-CA-002267 15TH JUDICIAL CIRCUIT 2020-04-15 2025-04-28 $143,508.76 NEXT-BIO-RESEARCH, 11601 IRON BRIDGE ROAD, SUITE 101, CHESTER, VA 23831

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-23
LC Revocation of Dissolution 2020-01-27
LC Voluntary Dissolution 2019-12-30
AMENDED ANNUAL REPORT 2019-08-05
AMENDED ANNUAL REPORT 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7589737702 2020-05-01 0491 PPP 2113 RUBY RED BLVD, CLERMONT, FL, 34714
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLERMONT, LAKE, FL, 34714-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25255.56
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State