Search icon

TRINITY PSYCHIATRIC HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: TRINITY PSYCHIATRIC HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRINITY PSYCHIATRIC HEALTH, 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: 07 Feb 2017 (8 years ago)
Document Number: L17000030714
FEI/EIN Number 81-5325329

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

Address: 2500 W Lake Mary Blvd, Suite 109, LAKE MARY, FL 32746
Mail Address: 2500 W Lake Mary Blvd, Suite 109, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568901197 2017-02-15 2017-02-15 1301 S INTERNATIONAL PKWY, SUITE 2021, LAKE MARY, FL, 327461409, US 1301 S INTERNATIONAL PKWY, SUITE 2021, LAKE MARY, FL, 327461409, US

Contacts

Phone +1 330-412-8187

Authorized person

Name SHERRY GERGIS
Role OWNER
Phone 3304128187

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRINITY PSYCHIATRIC HEALTH LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 815325329 2020-07-24 TRINITY PSYCHIATRIC HEALTH LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621112
Sponsor’s telephone number 3304128187
Plan sponsor’s address 1301 S INTERNATIONAL PKWY SUITE 202, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing SHERRY GERGIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GERGIS, SHERRY, Dr. Agent 2500 W Lake Mary Blvd, Suite 109, LAKE MARY, FL 32746
GERGIS, SHERRY, Dr. President 2500 W Lake Mary Blvd, Suite 109 LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2500 W Lake Mary Blvd, Suite 109, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-29 2500 W Lake Mary Blvd, Suite 109, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2022-04-29 GERGIS, SHERRY, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2500 W Lake Mary Blvd, Suite 109, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529607410 2020-05-06 0491 PPP 1301 S. INTERNATIONAL PKWY SUITE 2021, LAKE MARY, FL, 32746
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34230.6
Forgiveness Paid Date 2021-08-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State