Search icon

PRAXIS MEDICAL LLC

Company Details

Entity Name: PRAXIS MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L18000171653
FEI/EIN Number 83-1287309
Address: 500 N WILLOW AVE, #101, TAMPA, FL 33606
Mail Address: 500 N WILLOW AVE, #101, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRAXIS MEDICAL 401(K) PLAN 2023 831287309 2024-05-13 PRAXIS MEDICAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8334772947
Plan sponsor’s address 500 N WILLOW AVE, STE 101, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PRAXIS MEDICAL 401(K) PLAN 2022 831287309 2023-05-27 PRAXIS MEDICAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8334772947
Plan sponsor’s address 500 N WILLOW AVE, STE 101, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PRAXIS MEDICAL 401(K) PLAN 2021 831287309 2022-06-01 PRAXIS MEDICAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8334772947
Plan sponsor’s address 500 N WILLOW AVE, STE 101, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
PRAXIS MEDICAL 401(K) PLAN 2020 831287309 2021-05-03 PRAXIS MEDICAL LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 8334772947
Plan sponsor’s address 500 N WILLOW AVE, STE 101, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAYNARD, ELIZABETH Agent 500 N WILLOW AVE, #101, TAMPA, FL 33606

Manager

Name Role Address
Fisher, John S Manager 310 Palmetto Rd, Bellair, FL 33756
Maynard, Elizabeth Fisher Manager 500 N WILLOW AVE, #101, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 MAYNARD, ELIZABETH No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 500 N WILLOW AVE, #101, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-12 500 N WILLOW AVE, #101, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2019-05-02 500 N WILLOW AVE, #101, TAMPA, FL 33606 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-15
Florida Limited Liability 2018-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6492327108 2020-04-14 0455 PPP 500 N WILLOW AVE STE 101,, Tampa, FL, 33606-1300
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75300
Loan Approval Amount (current) 75300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1300
Project Congressional District FL-14
Number of Employees 2
NAICS code 339112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76180.91
Forgiveness Paid Date 2021-06-29
3711168406 2021-02-05 0455 PPS 500 N Willow Ave Ste 101, Tampa, FL, 33606-1300
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1300
Project Congressional District FL-14
Number of Employees 5
NAICS code 339112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63006.47
Forgiveness Paid Date 2021-10-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State