Search icon

BURNEY ANESTHESIA, LLC - Florida Company Profile

Company Details

Entity Name: BURNEY ANESTHESIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BURNEY ANESTHESIA, 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: 24 May 2016 (9 years ago)
Document Number: L16000101170
FEI/EIN Number 81-2267308

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

Address: 10131 SE 182 Ave Rd, Ocklawaha, FL, 32179, US
Mail Address: PO Box 1629, OCALA, FL, 34478, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNEY JUSTIN C Manager 405 SE 43RD AVE, OCALA, FL, 34471
FLANAGAN GREGORY SESQ Agent 2701 SE MARICAMP RD., STE 104, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000406 GI SLEEP ACTIVE 2023-01-03 2028-12-31 - P.O. BOX 1297, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 10131 SE 182 Ave Rd, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2024-03-09 10131 SE 182 Ave Rd, Ocklawaha, FL 32179 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-29
Florida Limited Liability 2016-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8315118610 2021-03-24 0491 PPS 405 SE 43rd Ave, Ocala, FL, 34471-3159
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27083
Loan Approval Amount (current) 27083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-3159
Project Congressional District FL-03
Number of Employees 1
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27218.04
Forgiveness Paid Date 2021-09-27
2877368206 2020-08-03 0491 PPP 405 SE 43RD AVE, OCALA, FL, 34471-3159
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-3159
Project Congressional District FL-03
Number of Employees 1
NAICS code 339112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13420.3
Forgiveness Paid Date 2021-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State