Search icon

DUVAL VASCULAR CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DUVAL VASCULAR CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL VASCULAR 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: 21 Apr 2015 (10 years ago)
Document Number: L15000070086
FEI/EIN Number 47-3780610

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

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
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013375195 2016-02-04 2019-09-24 3001 PALM HARBOR BLVD STE A, PALM HARBOR, FL, 346831930, US 915 W MONROE ST, SUITE 100, JACKSONVILLE, FL, 322041177, US

Contacts

Phone +1 727-474-0090
Fax 7274740055
Phone +1 904-518-1398
Fax 9045130231

Authorized person

Name JANET R. DEES
Role MANAGING MEMBER
Phone 7274740090

Taxonomy

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

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2709217310 2020-04-29 0491 PPP 915 N MONROE ST 100, JACKSONVILLE, FL, 32204-1177
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137028
Loan Approval Amount (current) 137028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32204-1177
Project Congressional District FL-04
Number of Employees 9
NAICS code 621492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138082.35
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State