Search icon

COMPREHENSIVE SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE SURGERY CENTER, 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: 26 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L14000102736
FEI/EIN Number 37-1780772

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

Address: 407 SOUTH AURORA AVE, CLEARWATER, FL, 33765, US
Mail Address: 407 SOUTH AURORA AVE, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891172078 2015-04-27 2022-06-30 1988 GULF TO BAY BLVD, CLEARWATER, FL, 337653550, US 407 AURORA AVE, CLEARWATER, FL, 33765, US

Contacts

Phone +1 727-953-8090
Fax 7279538088

Authorized person

Name MS. IRENE MARY RADEMEYER
Role ADMINISTRATOR
Phone 7279538090

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
RAGAB ASHRAF Manager 1988 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Williams Jennifer G Agent 1988 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-13 407 SOUTH AURORA AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Williams, Jennifer G -
LC AMENDMENT 2015-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-17 407 SOUTH AURORA AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1988 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-04-14
LC Amendment 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620717200 2020-04-28 0455 PPP 1988 GULF TO BAY BLVD, Ste 1, CLEARWATER, FL, 33765-3550
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149985
Loan Approval Amount (current) 149985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-3550
Project Congressional District FL-13
Number of Employees 8
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151262.95
Forgiveness Paid Date 2021-03-08
5674038608 2021-03-20 0455 PPS 407 S Aurora Ave, Clearwater, FL, 33765-3525
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-3525
Project Congressional District FL-13
Number of Employees 12
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92300.18
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State