Search icon

SURGCENTER CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: SURGCENTER CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURGCENTER CLEARWATER, 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: 16 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L17000237471
FEI/EIN Number 823682684

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

Address: 980 MILWAUKEE AVENUE, DUNEDIN, FL, 34698, US
Mail Address: 14201 Dallas Pkwy, Fl 13, Dallas, TX, 75254, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245711803 2018-08-22 2024-09-10 8214 SOLANO BAY LOOP APT 513, TAMPA, FL, 336359561, US 980 MILWAUKEE AVENUE, DUNEDIN, FL, 34698, US

Contacts

Phone +1 330-704-4752

Authorized person

Name COLLIN LEMAISTRE
Role OFFICER/AO
Phone 2142130732

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
LeMaistre Collin President 14201 DALLAS PKWY, Dallas, TX, 75254
Bowden James Secretary 14201 DALLAS PKWY, Dallas, TX, 75254
Zinckgraf Eric Vice President 14201 DALLAS PKWY, Dallas, TX, 75254
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254
Morris Owen Treasurer 14201 DALLAS PKWY, DALLAS, TX, 75254
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044702 SURGCENTER DUNEDIN ACTIVE 2018-04-06 2028-12-31 - 980 MILWAUKEE AVENUE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-28 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2022-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-02-17 980 MILWAUKEE AVENUE, DUNEDIN, FL 34698 -
LC STMNT CORR 2019-03-13 - FEI/EIN
CHANGE OF PRINCIPAL ADDRESS 2018-09-11 980 MILWAUKEE AVENUE, DUNEDIN, FL 34698 -
LC STMNT OF RA/RO CHG 2018-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-05-03
CORLCRACHG 2022-10-28
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-14
CORLCSTCOR 2019-03-13
CORLCRACHG 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115517210 2020-04-27 0455 PPP 980 Milwaukee Avenue, Dunedin, FL, 34698
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177395
Loan Approval Amount (current) 177395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 621493
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178873.29
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State