Search icon

DUVAL VASCULAR CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUVAL VASCULAR CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L15000070086
FEI/EIN Number 47-3780610
Mail Address: 3001 PALM HARBOR BLVD, SUITE A, PALM HARBOR, FL, 34683, US
Address: 915 W. Monroe St., Jacksonville, FL, 32204, US
ZIP code: 32204
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Licata Michael Chief Executive Officer 3001 PALM HARBOR BLVD, PALM HARBOR, FL, 34683
Soskin Audrey Chief Financial Officer 3001 PALM HARBOR BLVD, PALM HARBOR, FL, 34683
Licata Michael Agent 3001 PALM HARBOR BLVD, PALM HARBOR, FL, 34683

National Provider Identifier

NPI Number:
1013375195

Authorized Person:

Name:
JANET R. DEES
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
No
Selected Taxonomy:
2085R0204X - Vascular & Interventional Radiology Physician
Is Primary:
No
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7274740055
Fax:
9045130231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 Licata, Michael -
CHANGE OF PRINCIPAL ADDRESS 2021-06-14 915 W. Monroe St., Suite 100, Jacksonville, FL 32204 -
CHANGE OF MAILING ADDRESS 2017-03-30 915 W. Monroe St., Suite 100, Jacksonville, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 3001 PALM HARBOR BLVD, SUITE A, PALM HARBOR, FL 34683 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
137028.00
Total Face Value Of Loan:
137028.00
Date:
2020-04-29
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:
137028.00
Total Face Value Of Loan:
137028.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$137,028
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,082.35
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $137,028

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State