Search icon

ADVANCED CANCER SURGERY AND DIGESTIVE HEALTH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED CANCER SURGERY AND DIGESTIVE HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000140018
FEI/EIN Number 47-4821085
Address: 11183 YELLOW LEGS LANDING, LAKE WORTH, FL, 33449
Mail Address: 11183 YELLOW LEGS LANDING, LAKE WORTH, FL, 33449
ZIP code: 33449
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALESSIO MATTHEW J Manager 11183 YELLOW LEGS LANDING, LAKE WORTH, FL, 33449
LIU JIANZHAO Manager 11183 YELLOW LEGS LANDING, LAKE WORTH, FL, 33449
ENOS TROY J Agent 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL, 33410

National Provider Identifier

NPI Number:
1821466715

Authorized Person:

Name:
MATTHEW J DALESSIO
Role:
PRESIDENT/PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
2086X0206X - Surgical Oncology Physician
Is Primary:
Yes

Contacts:

Fax:
5613032142

Form 5500 Series

Employer Identification Number (EIN):
474821085
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 ENOS, TROY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-10-08

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
57650.00
Total Face Value Of Loan:
57650.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
53600.00
Total Face Value Of Loan:
53600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,650
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,650
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,434.99
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $57,648
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$53,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,600
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,268.16
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $53,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State