Search icon

DC ANCILLARY SOLUTIONS, LLC

Company Details

Entity Name: DC ANCILLARY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L16000106026
FEI/EIN Number 81-2844431
Address: 624 Oleander Way S, South Pasadena, FL 33707
Mail Address: 624 Oleander Way S, South Pasadena, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629658786 2021-04-13 2021-04-13 624 OLEANDER WAY S, SOUTH PASADENA, FL, 337072116, US 1502 S MACDILL AVE, TAMPA, FL, 336295214, US

Contacts

Phone +1 757-831-9128
Phone +1 813-563-0683

Authorized person

Name DR. ELLIOT DAVID SHERMAN
Role MEMBER MANAGER
Phone 7578319128

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
SHERMAN, ELLIOT D Agent 624 Oleander Way S, South Pasadena, FL 33707

Managing Member

Name Role Address
SHERMAN, ELLIOT D Managing Member 624 Oleander Way S, South Pasadena, FL 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025461 RESTORE FUNCTIONAL REHAB ACTIVE 2021-02-22 2026-12-31 No data 624 OLEANDER WAY S, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 624 Oleander Way S, South Pasadena, FL 33707 No data
CHANGE OF MAILING ADDRESS 2017-03-31 624 Oleander Way S, South Pasadena, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 624 Oleander Way S, South Pasadena, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177917709 2020-05-01 0455 PPP 624 OLEANDER WAY S, SOUTH PASADENA, FL, 33707
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10020
Loan Approval Amount (current) 10020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH PASADENA, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10110.83
Forgiveness Paid Date 2021-03-31
9353398401 2021-02-16 0455 PPS 624 Oleander Way S, South Pasadena, FL, 33707-2116
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Pasadena, PINELLAS, FL, 33707-2116
Project Congressional District FL-13
Number of Employees 1
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8384.62
Forgiveness Paid Date 2021-10-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State