Search icon

CONNECTED SURGICAL, LLC - Florida Company Profile

Company Details

Entity Name: CONNECTED SURGICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNECTED SURGICAL, 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: 24 May 2019 (6 years ago)
Document Number: L19000139675
FEI/EIN Number 84-1882316

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

Address: 10151 UNIVERSITY BLVD, #255, ORLANDO, FL, 32817
Mail Address: 10151 UNIVERSITY BLVD, #255, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDELL TODD Manager 10151 UNIVERSITY BLVD.#255, ORLANDO, FL, 32817
Riddell Todd Manager 10151 UNIVERSITY BLVD, ORLANDO, FL, 32817
GRAHAM JESSE JR. Agent 1000 LEGION PLACE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028784 CSI ACTIVE 2022-02-27 2027-12-31 - 10151 UNIVERSITY BLVD, SUITE 255, ORLANDO, FL, 32817

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000182711 TERMINATED 1000000883542 ORANGE 2021-04-13 2041-04-21 $ 29,665.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742557707 2020-05-01 0491 PPP 10151 University Blvd #255, ORLANDO, FL, 32817
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138055
Loan Approval Amount (current) 138055
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140028.04
Forgiveness Paid Date 2021-10-12
1524598706 2021-03-27 0491 PPS 467 Lake Howell Rd Ste 209, Maitland, FL, 32751-5922
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117485
Loan Approval Amount (current) 117485
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 Existing or more than 2 years old
Project Address Maitland, SEMINOLE, FL, 32751-5922
Project Congressional District FL-07
Number of Employees 11
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118095.86
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State