Search icon

COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE HEMATOLOGY ONCOLOGY, 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: 27 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L19000001479
FEI/EIN Number 83-3031637

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

Address: 5000 Park Street N, St. Petersburg, FL, 33709, US
Mail Address: 14690 Spring Hill Dr, Suite 101, Spring Hill, FL, 34609, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205438033 2020-11-16 2024-11-09 14690 SPRING HILL DR STE 101, SPRING HILL, FL, 346098102, US 15211 CORTEZ BLVD, BROOKSVILLE, FL, 346136072, US

Contacts

Phone +1 352-799-0046
Fax 3527990042
Phone +1 352-597-4998
Fax 3525966051

Authorized person

Name PRATIBHA KIRIT DESAI
Role AUTHORIZED OFFICIAL
Phone 7273446569

Taxonomy

Taxonomy Code 207RH0003X - Hematology & Oncology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Singh Pariksith Dr. Manager 14690 Spring Hill Dr, Spring Hill, FL, 34609
SINGH PARIKSITH Director 14690 SPRING HILL DRIVE, SPRING HILL, FL, 34609
SINGH PARIKSITH M.D. Agent 14690 SPRING HILL DRIVE, SUITE 101, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-18 - -
REGISTERED AGENT NAME CHANGED 2024-11-18 SINGH, PARIKSITH, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 14690 SPRING HILL DRIVE, SUITE 101, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-02-09 5000 Park Street N, St. Petersburg, FL 33709 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 5000 Park Street N, St. Petersburg, FL 33709 -
LC AMENDMENT 2019-06-07 - -

Court Cases

Title Case Number Docket Date Status
CHO PRACTICE HOLDINGS, LLC, AND PARIKSITH SINGH, M. D. VS COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC, INTERGRATED HEMATOLOGY ONCOLOGY, LLC, PRATIBHA DESAI, M. D., AND KIRIT DESAI 2D2021-3281 2021-10-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-001796-CI

Parties

Name CHO PRACTICE HOLDINGS, LLC
Role Petitioner
Status Active
Representations RONALD H. TRYBUS, ESQ., SARAH A. NACCACHE, ESQ.
Name PARIKSITH SINGH, M. D.
Role Petitioner
Status Active
Name KIRIT DESAI
Role Respondent
Status Active
Name PRATIBHA DESAI, M. D.
Role Respondent
Status Active
Name COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Role Respondent
Status Active
Representations V. STEPHEN COHEN, ESQ., ROBERT L. VESSEL, ESQ., SHYAMIE DIXIT, ESQ.
Name INTERGRATED HEMATOLOGY ONCOLOGY, LLC
Role Respondent
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONDENTS' UPDATED STATUS REPORT
On Behalf Of COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Docket Date 2022-02-16
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PLAINTIFF'S STATUS REPORT
On Behalf Of CHO PRACTICE HOLDINGS, LLC
Docket Date 2022-02-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' AMENDED STATUS REPORT
On Behalf Of COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Docket Date 2022-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' AMENDED STATUS REPORT
On Behalf Of CHO PRACTICE HOLDINGS, LLC
Docket Date 2022-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ *not bookmarked*
On Behalf Of CHO PRACTICE HOLDINGS, LLC
Docket Date 2021-12-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHO PRACTICE HOLDINGS, LLC
Docket Date 2021-12-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of CHO PRACTICE HOLDINGS, LLC
Docket Date 2021-11-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Docket Date 2021-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by December 3, 2021.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ARESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COMPREHENSIVE HEMATOLOGY ONCOLOGY, LLC
Docket Date 2021-10-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHO PRACTICE HOLDINGS, LLC
Docket Date 2021-10-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CHO PRACTICE HOLDINGS, LLC

Documents

Name Date
LC Amendment 2024-11-18
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-07-12
AMENDED ANNUAL REPORT 2019-06-14
LC Amendment 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185387705 2020-05-01 0455 PPP 9404 Pebble Beach Ct W, Seminole, FL, 33777
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1775000
Loan Approval Amount (current) 1079893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Seminole, PINELLAS, FL, 33777-0001
Project Congressional District FL-13
Number of Employees 95
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1090387.76
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State