Search icon

CHILDREN'S UROLOGY GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S UROLOGY GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILDREN'S UROLOGY GROUP, P.L. 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: 16 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 1999 (26 years ago)
Document Number: L98000002771
FEI/EIN Number 593236138

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

Address: 4712 NORTH ARMENIA AVE, SUITE 200, TAMPA, FL, 33603, US
Mail Address: 4712 NORTH ARMENIA AVE, SUITE 200, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD ROBERT GJr. Director 3432 HAWKS HILL TRL, TALLAHASSEE, FL, 32312
BEARD ROBERT GJr. Agent 3432 HAWKS HILL TRL, TALLAHASSEE, FL, 32312
ETHAN G POLSKY MD PA Manager 4712 NORTH ARMENIA AVE, TAMPA, FL, 33603
SISIR BOTTA MD PA Manager 4712 NORTH ARMENIA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3432 HAWKS HILL TRL, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2013-04-08 BEARD, ROBERT G, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 4712 NORTH ARMENIA AVE, SUITE 200, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2010-02-20 4712 NORTH ARMENIA AVE, SUITE 200, TAMPA, FL 33603 -
NAME CHANGE AMENDMENT 1999-02-04 CHILDREN'S UROLOGY GROUP, P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000233346 TERMINATED 1000000953086 HILLSBOROU 2023-05-15 2043-05-24 $ 4,497.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9925647110 2020-04-15 0455 PPP 4712 N ARMENIA AVE, TAMPA, FL, 33603-2611
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354100
Loan Approval Amount (current) 354100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33603-2611
Project Congressional District FL-14
Number of Employees 28
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358329.8
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State