Search icon

FL SPINE & MEDICAL CENTER, PLLC - Florida Company Profile

Company Details

Entity Name: FL SPINE & MEDICAL CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL SPINE & MEDICAL CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000231330
FEI/EIN Number 814774077

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

Address: 1799 Sunrise Blvd, CLEARWATER, FL, 33760, US
Mail Address: 1799 Sunrise Blvd, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942746763 2017-01-18 2017-01-18 1531 S MISSOURI AVE, CLEARWATER, FL, 337562236, US 1531 S MISSOURI AVE, CLEARWATER, FL, 337562236, US

Contacts

Phone +1 727-799-2225
Fax 7277992226

Authorized person

Name DR. MARK KANTZLER
Role MGR
Phone 7277992225

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS5165
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Wood Brandon SDr. Manager 1799 Sunrise Blvd, CLEARWATER, FL, 33760
WOOD BRANDON S Agent 1799 Sunrise Blvd, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1799 Sunrise Blvd, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-04-23 1799 Sunrise Blvd, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 1799 Sunrise Blvd, CLEARWATER, FL 33760 -
LC STMNT OF RA/RO CHG 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 WOOD, BRANDON S -

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015898800 2021-04-17 0455 PPP 1799 Sunrise Blvd, Clearwater, FL, 33760-1548
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Clearwater, PINELLAS, FL, 33760-1548
Project Congressional District FL-13
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.56
Forgiveness Paid Date 2022-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State