Search icon

ROCKY RIVER HEALTHCARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCKY RIVER HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L18000076747
FEI/EIN Number 82-4989342
Mail Address: 1971 Datura St, Sarasota, FL, 34239, US
Address: 3401 W FLETCHER AVE STE A, Tampa, FL, 33618, US
ZIP code: 33618
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRGUIS AMIR W Authorized Member 1971 Datura St, Sarasota, FL, 34239
GUIRGUIS AMIR W Agent 1971 Datura St, Sarasota, FL, 34239

National Provider Identifier

NPI Number:
1184109688

Authorized Person:

Name:
SYLVIA MILLER
Role:
INSURANCE COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8132694001

Form 5500 Series

Employer Identification Number (EIN):
824989342
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088389 CARROLLWOOD SMILES ACTIVE 2018-08-09 2028-12-31 - 3401 W FLETCHER AVE, SUITE A, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3401 W FLETCHER AVE STE A, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 1971 Datura St, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-03-18 1971 Datura St, Sarasota, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1971 Datura St, Sarasota, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80706.00
Total Face Value Of Loan:
80706.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79700.00
Total Face Value Of Loan:
79700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$80,706
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$81,163.7
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $80,704
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$79,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,252.44
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $79,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State