Search icon

ADVANCED MEDICAL OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED MEDICAL OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L14000051751
FEI/EIN Number 46-5268738
Address: 1528 LAKEVIEW ROAD, SUITE 150, CLEARWATER, FL, 33756, US
Mail Address: 1528 LAKEVIEW ROAD, SUITE 150, CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sipe-Powell Nathan Manager 9003 English Silver Way, Tampa, FL, 33626
BHATHAL AMANPREET Manager 2739 VIA CAPRI, CLEARWATER, FL, 33764
REUTER BRETT Manager 100 PIERCE STREET, CLEARWATER, FL, 33756
BHATHAL AMANPREET Agent 1528 LAKEVIEW ROAD, CLEARWATER, FL, 33756

National Provider Identifier

NPI Number:
1053728782

Authorized Person:

Name:
BARBARA MAGNANO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7274085252

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-15 1528 LAKEVIEW ROAD, SUITE 150, CLEARWATER, FL 33756 -
LC STMNT OF RA/RO CHG 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 1528 LAKEVIEW ROAD, SUITE 150, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2020-05-15 BHATHAL, AMANPREET -
LC AMENDMENT 2017-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1528 LAKEVIEW ROAD, SUITE 150, CLEARWATER, FL 33756 -
LC NAME CHANGE 2014-08-28 ADVANCED MEDICAL OF FLORIDA, LLC -
LC NAME CHANGE 2014-07-28 ADVANCED MECICAL OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-01
CORLCRACHG 2020-07-15
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96320.00
Total Face Value Of Loan:
96320.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$96,320
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,162.8
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $96,320

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State