Search icon

IONA MEDICAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IONA MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2015 (10 years ago)
Document Number: L15000185312
FEI/EIN Number 47-5500001
Address: 9681 Gladiolus Dr, FORT MYERS, FL, 33908, US
Mail Address: 9681 Gladiolus Dr, FORT MYERS, FL, 33908, US
ZIP code: 33908
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD ANTHONY Manager 15620 MCGREGOR BOULEVARD, FORT MYERS, FL, 33908
SONN GREGORY Chief Marketing Officer 15620 MCGREGOR BOULEVARD, FORT MYERS, FL, 33908
SONN Gregory CMO Agent 9681 Gladiolus Dr, FORT MYERS, FL, 33908

National Provider Identifier

NPI Number:
1235595547

Authorized Person:

Name:
DR. GREGG R SONN
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137809 PORT ORANGE CANNABIS CLINIC ACTIVE 2021-10-13 2026-12-31 - 209 DUNLAWTON AVE., UNIT 16, PORT ORANGE, FL, 32127
G17000057813 IONA CANNABIS CLINIC EXPIRED 2017-05-23 2022-12-31 - 15550 MCGREGOR BLVD SUITE 101, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-07 SONN, Gregory, CMO -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 15620 MCGREGOR BOULEVARD, Suite 100, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2018-01-12 15620 MCGREGOR BOULEVARD, Suite 100, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 15620 MCGREGOR BOULEVARD, Suite 100, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-01
Florida Limited Liability 2015-11-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145600.00
Total Face Value Of Loan:
145600.00
Date:
2020-05-04
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:
133582.00
Total Face Value Of Loan:
133582.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$145,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,035.78
Servicing Lender:
Mid Penn Bank
Use of Proceeds:
Payroll: $145,600
Jobs Reported:
15
Initial Approval Amount:
$133,582
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,064.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $133,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State