Search icon

CENTER FOR PAIN MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER FOR PAIN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2018 (7 years ago)
Document Number: L18000270838
FEI/EIN Number 83-2635592
Address: 2100 Aloma Ave, Winter Park, FL, 32792, US
Mail Address: 2100 Aloma Ave, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ariani Kayvan Manager 2100 Aloma Ave, Winter Park, FL, 32792
GUERRERO DIEGO Manager 2100 Aloma Ave, Winter Park, FL, 32792
RUBEIS MICHAEL Manager 2100 Aloma Ave, Winter Park, FL, 32792
Ariani Kayvan Dr. Agent 2100 Aloma Ave, Winter Park, FL, 32792

National Provider Identifier

NPI Number:
1346710423

Authorized Person:

Name:
BARBARA BOWMAN-WHEATLEY
Role:
CEO/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary:
No
Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
4074784517

Form 5500 Series

Employer Identification Number (EIN):
832635592
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029415 CENTER FOR PAIN MANAGEMENT EXPIRED 2019-03-04 2024-12-31 - 1245 N ORANGE AVE #120, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Ariani, Kayvan, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2100 Aloma Ave, # 100, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-02-06 2100 Aloma Ave, # 100, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Martes, Davis -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2100 Aloma Ave, # 100, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
Florida Limited Liability 2018-11-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
172520.00
Total Face Value Of Loan:
172520.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$254,532
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$257,416.7
Servicing Lender:
Winter Park National Bank
Use of Proceeds:
Payroll: $254,529
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$172,520
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$174,662.12
Servicing Lender:
Winter Park National Bank
Use of Proceeds:
Payroll: $172,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State