Search icon

LEGACY SURGERY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEGACY SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2018 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L18000202390
FEI/EIN Number 831722822
Address: 6918 Gunn HWY, Tampa, FL, 33625, US
Mail Address: 6918 Gunn HWY, Tampa, FL, 33625, US
ZIP code: 33625
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Wijnmaalen Johannes Manager 3741 Wiregrass Road, New Port Richey, FL, 34655
Negron Lyann Manager 6918 Gunn Hwy, Tampa, FL, 33625

National Provider Identifier

NPI Number:
1699256404

Authorized Person:

Name:
MR. RICHARD SEAN RAMBO
Role:
COO
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
831722822
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2023-05-04 - -
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 6918 Gunn HWY, Suite E, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 2040 Short Avenue, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2022-08-11 6918 Gunn HWY, Suite E, Tampa, FL 33625 -
REGISTERED AGENT NAME CHANGED 2022-08-11 FASTMD ASC, LLC -
LC AMENDMENT 2018-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-13
LC Revocation of Dissolution 2023-05-04
VOLUNTARY DISSOLUTION 2023-04-24
AMENDED ANNUAL REPORT 2022-12-22
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
147082.00
Total Face Value Of Loan:
147082.00
Date:
2020-04-07
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:
147082.00
Total Face Value Of Loan:
147082.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$147,082
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,720.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $147,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State