Search icon

PHYSICIAN PARTNERS OF AMERICA CRNA OPERATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHYSICIAN PARTNERS OF AMERICA CRNA OPERATIONS, 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: 03 May 2017 (8 years ago)
Document Number: M17000003816
FEI/EIN Number 464715622

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

Address: 501 N REO STREET, TAMPA, FL, 33609, US
Mail Address: 501 N REO STREET, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Helms Josh Chief Executive Officer 501 N REO STREET, TAMPA, FL, 33609
Gari Traice Chief Administrative Officer 501 N REO STREET, TAMPA, FL, 33609
Wood David Agent 501 N REO STREET, TAMPA, FL, 33609
Hammonds Kevin Chief Financial Officer 501 N REO STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053215 ANESTHESIA PROFESSIONAL GROUP EXPIRED 2017-05-14 2022-12-31 - 4730 N. HABANA AVENUE, SUITE 204, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 501 N REO STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-26 501 N REO STREET, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N REO STREET, TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
CARLOS ANGELINO AGUILAR AND SILVERBACK TRANSPORT ENTERPRISES, INC. VS PHYSICIAN PARTNERS OF AMERICA, ET AL., 2D2023-2654 2023-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-591

Parties

Name SILVERBACK TRANSPORT ENTERPRISES, INC.
Role Petitioner
Status Active
Name CARLOS ANGELINO AGUILAR
Role Petitioner
Status Active
Representations ELIZABETH A. HERNANDEZ, ESQ., WEEKLEY, SCHULTE, VALDES, MURMAN AND TONELLI, IRENE PORTER, ESQ.
Name ARMENIA SURGERY CENTER
Role Respondent
Status Active
Name PHYSICIAN PARTNERS OF AMERICA CRNA OPERATIONS, LLC
Role Respondent
Status Active
Name PHYSICIAN PARTNERS OF AMERICA, LLC
Role Respondent
Status Active
Representations KRISTIN KARBOWSKI, ESQ., AARON W. PROULX, ESQ., THE DOCTOR'S LAWYER, PLLC
Name COLLEEN LOEFFELMAN
Role Respondent
Status Active
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LUCAS, and LABRIT
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Upon consideration of Petitioners' status report, this petition for writ of certiorari isdismissed as moot.
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS UPDATE OF DISMISSAL PURSUANT TOCOURT ORDER DATED 01/11/2024
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2024-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall file a status report regarding the settlement agreement within 15days of the date of this order, which may take the form of a notice of voluntarydismissal.
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CARLOS ANGELINO AGUILAR
Docket Date 2023-12-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-22
Foreign Limited 2017-05-03

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
226315.80
Total Face Value Of Loan:
226315.80

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226315.8
Current Approval Amount:
226315.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228938.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State