Search icon

AARON'S DOCTOR OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: AARON'S DOCTOR OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON'S DOCTOR OFFICE, 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: 13 Nov 2018 (6 years ago)
Document Number: L18000265665
FEI/EIN Number 83-2498197

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

Address: 68 S Summit Dr, Santa Rosa Beach, FL, 32459, US
Mail Address: 68 S Summit Dr, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487251740 2020-10-08 2022-09-16 755 GRAND BLVD STE B-10578, MIRAMAR BEACH, FL, 325501838, US 36468 EMERALD COAST PKWY STE 1101, DESTIN, FL, 325413723, US

Contacts

Phone +1 850-774-5557
Phone +1 850-290-2154
Fax 8669391350

Authorized person

Name DR. AARON CREEK
Role OWNER
Phone 8507745557

Taxonomy

Taxonomy Code 207XS0117X - Orthopaedic Surgery of the Spine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AARON'S DOCTOR OFFICE 401K 2023 832498197 2024-05-28 AARON'S DOCTOR OFFICE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 621111
Sponsor’s telephone number 8507745557
Plan sponsor’s address 42 BUSINESS CENTRE DRIVE, STE. 310, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing AARON CREEK
Valid signature Filed with authorized/valid electronic signature
AARON'S DOCTOR OFFICE 401K 2023 832498197 2024-06-21 AARON'S DOCTOR OFFICE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 621111
Sponsor’s telephone number 8507745557
Plan sponsor’s address 42 BUSINESS CENTRE DRIVE, STE. 310, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing AARON CREEK
Valid signature Filed with authorized/valid electronic signature
AARON'S DOCTOR OFFICE 401K 2022 832498197 2023-05-24 AARON'S DOCTOR OFFICE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 621111
Sponsor’s telephone number 8507745557
Plan sponsor’s address SUITE 1101, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing AARON CREEK
Valid signature Filed with authorized/valid electronic signature
AARON'S DOCTOR OFFICE 401K 2021 832498197 2022-07-20 AARON'S DOCTOR OFFICE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-15
Business code 621111
Sponsor’s telephone number 8507745557
Plan sponsor’s address SUITE 1101, DESTIN, FL, 32541

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing AARON CREEK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CREEK AARON Authorized Member 68 S Summit, Santa Rosa Beach, FL, 32459
Creek Anna C Auth 68 S Summit, Santa Rosa Beach, FL, 32459
CREEK AARON Agent 68 S Summit, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128325 THE NECK AND BACK INSTITUTE OF FLORIDA ACTIVE 2020-10-02 2025-12-31 - 755 GRAND BOULEVARD SUITE B-105-78, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 68 S Summit Dr, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 68 S Summit Dr, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 68 S Summit, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-01
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9960197700 2020-05-01 0491 PPP 68 S SUMMIT DR, SANTA ROSA BEACH, FL, 32459
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.63
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State