Search icon

INTRACOASTAL SURGERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTRACOASTAL SURGERY CENTER, 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: 08 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: L18000036093
FEI/EIN Number 82-4525706

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

Mail Address: 14201 DALLAS PKWY, FL 13, Dallas, TX, 75254, US
Address: 2200 W EAU GALLIE BLVD STE 100, MELBOURNE, FL, 32935-3166
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326527680 2018-08-08 2024-09-10 2200 W EAU GALLIE BLVD STE 100, MELBOURNE, FL, 329353166, US 2200 W EAU GALLIE BLVD STE 100, MELBOURNE, FL, 329353166, US

Contacts

Phone +1 321-795-6095

Authorized person

Name MR. COLLIN LEMAISTRE III
Role OFFICER/AUTHORIZED OFFICIAL
Phone 2142130732

Taxonomy

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

Key Officers & Management

Name Role Address
Bradstreet Erin Vice President 2200 W. EAU GALLIE BLVD, MELBOURNE, FL, 329353166
LeMaistre Collin President 14201 DALLAS PKWY, Dallas, TX, 75254
Bowden James Secretary 14201 DALLAS PKWY, Dallas, TX, 75254
Edwards Beth Vice President 14201 DALLAS PKWY, Dallas, TX, 75254
Sims Karen Auth 14201 DALLAS PKWY, Dallas, TX, 75254
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 2200 W EAU GALLIE BLVD STE 100, MELBOURNE, FL 32935-3166 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 2200 W EAU GALLIE BLVD STE 100, MELBOURNE, FL 32935-3166 -
REGISTERED AGENT NAME CHANGED 2022-10-27 CT CORPORATION SYSTEM -
LC AMENDMENT 2022-02-09 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-20
CORLCRACHG 2022-10-27
ANNUAL REPORT 2022-02-16
LC Amendment 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-04
LC Amendment 2018-08-13
Florida Limited Liability 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6893697006 2020-04-07 0455 PPP 2200 W EAU GALLIE BLVD SUITE 100, MELBOURNE, FL, 32935-3127
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319342
Loan Approval Amount (current) 319342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40659
Servicing Lender Name The Central Trust Bank
Servicing Lender Address 238 Madison St, JEFFERSON CITY, MO, 65101-3230
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32935-3127
Project Congressional District FL-08
Number of Employees 23
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40256
Originating Lender Name The Central Trust Bank
Originating Lender Address CLAYTON, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323067.66
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State