Search icon

GULF VIEW GENERAL SURGERY, LLC - Florida Company Profile

Company Details

Entity Name: GULF VIEW GENERAL SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF VIEW GENERAL SURGERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2014 (11 years ago)
Date of dissolution: 24 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L14000093691
FEI/EIN Number 47-1088914

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

Address: 11181 HEALTH PARK BLVD, NAPLES, FL, 34110, US
Mail Address: PO BOX 112695, NAPLES, FL, 34108, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265848865 2014-07-03 2014-07-03 PO BOX 7518, FORT MYERS, FL, 339117518, US 11181 HEALTH PARK BLVD, UNIT 3050, NAPLES, FL, 341105738, US

Contacts

Phone +1 239-931-7262
Fax 2399317397
Phone +1 239-404-0250

Authorized person

Name YARITZA PEREZ-SOTO
Role PRESIDENT
Phone 2394040250

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
HARRISON ROBERT Managing Member 570 WEBER BLVD N, NAPLES, FL, 34120
PEREZ-SOTO YARITZA Managing Member PO BOX 112695, NAPLES, FL, 34108
PEREZ-SOTO YARITZA Agent 11181 HEALTH PARK BLVD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125276 GULF VIEW AESTHETICS EXPIRED 2015-12-11 2020-12-31 - 11181 HEALTH PARK BLVD, SUITE 3050, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 11181 HEALTH PARK BLVD, STE 3050, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 11181 HEALTH PARK BLVD, STE 3050, NAPLES, FL 34110 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680247302 2020-04-30 0455 PPP 11181 HEALTH PARK BLVD STE 3050, NAPLES, FL, 34110-5744
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9919
Loan Approval Amount (current) 9919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-5744
Project Congressional District FL-19
Number of Employees 5
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9980.82
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State