Search icon

GULF COAST RHEUMATOLOGY PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST RHEUMATOLOGY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GULF COAST RHEUMATOLOGY PLLC 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: 20 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L15000032057
FEI/EIN Number 47-3247211

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

Address: 9332 State Road 54, Suite 301, Trinity, FL, 34655, US
Mail Address: 9332 State Road 54, Suite 301, Trinity, FL, 34655, US
ZIP code: 34655
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Grunbaum Adam Member 9332 State Road 54 Suite 301, Trinity, FL, 34655
Grunbaum Adam President 9332 State Road 54 Suite 301, Trinity, FL, 34655

National Provider Identifier

NPI Number:
1164955027

Authorized Person:

Name:
ADAM JACOB GRUNBAUM
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
207RR0500X - Rheumatology Physician
Is Primary:
Yes

Contacts:

Fax:
7279374003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 9332 State Road 54, Suite 301, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2025-01-23 9332 State Road 54, Suite 301, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2025-01-23 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 9332 State Road 54, Suite 301, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-02-07 9332 State Road 54, Suite 301, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2023-02-07 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT 2018-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-06-26
LC Amendment 2018-04-05
AMENDED ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
0.23
Total Face Value Of Loan:
69219.23
Date:
2018-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
177000.00
Total Face Value Of Loan:
177000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$64,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,219.23
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$69,680.69
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $69,219.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State