Search icon

WINN WINN ANESTHESIA, PLLC - Florida Company Profile

Company Details

Entity Name: WINN WINN ANESTHESIA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINN WINN ANESTHESIA, PLLC 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: 11 Aug 2016 (9 years ago)
Document Number: L16000150575
FEI/EIN Number 81-4217065

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

Address: 4260 Roma Blvd, Jacksonville, FL, 32210, US
Mail Address: 4260 Roma Blvd, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATON SHARON M Authorized Member 4260 Roma Blvd, Jacksonville, FL, 32210
DEATON SHARON M Agent 4260 Roma Blvd, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 432 Osprey Key, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2025-01-21 432 Osprey Key, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 432 Osprey Key, Atlantic Beach, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 4260 Roma Blvd, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-01-14 4260 Roma Blvd, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 4260 Roma Blvd, Jacksonville, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-09
Florida Limited Liability 2016-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2128077307 2020-04-29 0491 PPP 4260 Roma Blvd, Jacksonville, FL, 32210-8431
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-8431
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15460.96
Forgiveness Paid Date 2021-05-20
4719938302 2021-01-23 0491 PPS 4260 Roma Blvd, Jacksonville, FL, 32210-8431
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 19802.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-8431
Project Congressional District FL-04
Number of Employees 2
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19868.89
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State