Search icon

VIVIFY PLASTIC SURGERY, LLC

Company Details

Entity Name: VIVIFY PLASTIC SURGERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L18000049065
FEI/EIN Number 82-4627269
Address: 1000 W KENNEDY BLVD STE 202, TAMPA, FL 33606
Mail Address: 1000 W KENNEDY BLVD STE 202, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073093175 2018-08-17 2018-11-27 1000 W KENNEDY BLVD STE 202, TAMPA, FL, 336061940, US 1000 W KENNEDY BLVD, SUITE 202, TAMPA, FL, 336062494, US

Contacts

Phone +1 406-848-4391
Fax 5093231607

Authorized person

Name DR. DALLAS R. BUCHANAN
Role OWNER/PROVIDER
Phone 8332848439

Taxonomy

Taxonomy Code 2086S0122X - Plastic and Reconstructive Surgery Physician
License Number ME134199
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVIFY PLASTIC SURGERY 401(K) PLAN 2023 824627269 2024-07-11 VIVIFY PLASTIC SURGERY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 8332848439
Plan sponsor’s address 1000 W. KENNEDY BLVD. SUITE 202, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing DALLAS BUCHANAN
Valid signature Filed with authorized/valid electronic signature
VIVIFY PLASTIC SURGERY 401(K) PLAN 2022 824627269 2023-08-15 VIVIFY PLASTIC SURGERY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 8332848439
Plan sponsor’s address 1000 W. KENNEDY BLVD. SUITE 202, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing DALLAS BUCHANAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
BUCHANAN, DALLAS Authorized Member 1000 W KENNEDY BLVD, 202 TAMPA, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1000 W KENNEDY BLVD STE 202, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2024-03-12 LEGALINC CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 No data
LC STMNT OF RA/RO CHG 2024-03-12 No data No data
CHANGE OF MAILING ADDRESS 2024-03-12 1000 W KENNEDY BLVD STE 202, TAMPA, FL 33606 No data
LC AMENDMENT 2018-05-16 No data No data
LC AMENDMENT 2018-04-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
CORLCRACHG 2024-03-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
LC Amendment 2018-05-16
LC Amendment 2018-04-03
Florida Limited Liability 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437427209 2020-04-28 0455 PPP 1000 W KENNEDY BLVD Suite 202, TAMPA, FL, 33606-1940
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23902
Loan Approval Amount (current) 23902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1940
Project Congressional District FL-14
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24060.82
Forgiveness Paid Date 2021-02-16

Date of last update: 17 Feb 2025

Sources: Florida Department of State