Search icon

DESERT OASIS ANESTHESIOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: DESERT OASIS ANESTHESIOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: M11000006334
FEI/EIN Number 260314994

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

Address: 6182 9TH AVE CIR NE, BRADENTON, FL, 34212, US
Mail Address: 6182 9TH AVE CIR NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: ARIZONA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699973321 2007-07-03 2012-01-30 6453 INDIGO BUNTING PL, LAKEWOOD RANCH, FL, 342028246, US 6453 INDIGO BUNTING PL, LAKEWOOD RANCH, FL, 342028246, US

Contacts

Phone +1 602-273-6770
Fax 6028890489

Authorized person

Name DANIEL PATRICK SMITH
Role SOLE MEMBER
Phone 6022736770

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
License Number ME98899
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH DANIEL P Manager 6182 9TH AVE CIR NE, BRADENTON, FL, 34212
SMITH DANIEL P Agent 6182 9TH AVE CIR NE, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000994 LIBERATE PHYSICIAN CENTERS SWFL ACTIVE 2021-01-04 2026-12-31 - #841 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33952
G17000124763 LIBERATE PHYSICIAN CENTERS EXPIRED 2017-11-13 2022-12-31 - 3841 TAMIAMI TRAIL, SUITE B, PORT CHARLOTTE, FL, 33952
G17000111787 LIBERATE SWFL LLC ACTIVE 2017-10-10 2027-12-31 - 3841TAMIAMI DR., SUITE B, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 6182 9TH AVE CIR NE, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 6182 9TH AVE CIR NE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2024-03-29 6182 9TH AVE CIR NE, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 12213 Cranston Way, Lakewood Ranch, FL 34211 -
REGISTERED AGENT NAME CHANGED 2019-03-01 SMITH, DANIEL P -
REINSTATEMENT 2019-03-01 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091998608 2021-03-13 0455 PPS 3841 Tamiami Trl Ste B, Port Charlotte, FL, 33952-8325
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) 26807
Loan Approval Amount (current) 26807
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 Y
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-8325
Project Congressional District FL-17
Number of Employees 5
NAICS code 621111
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 26967.54
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State