Search icon

GLOBAL PHYSICIAN NETWORK LLC SERIES II - Florida Company Profile

Company Details

Entity Name: GLOBAL PHYSICIAN NETWORK LLC SERIES II
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: 21 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: M17000005310
FEI/EIN Number 821882154

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

Address: 1540 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239, US
Mail Address: PO Box 25127, SARASOTA, FL, 34277, US
ZIP code: 34239
County: Sarasota
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DOWNES W. ANDREW Manager 1540 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
SNITOWSKY RYAN Manager 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
TEMPLE SARAH Manager 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
WILLIAMS ALEXANDER Manager 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
ARRIETA JULIO Manager 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
Matthews Talor Manager 1540 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
Bilsky Michelle LEsq. Agent 1540 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

National Provider Identifier

NPI Number:
1821518028
Certification Date:
2023-01-25

Authorized Person:

Name:
JOEL L GERBER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9419178551
Fax:
3862747801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078357 AMBULATORY CARE PHYSICIANS OF SARASOTA EXPIRED 2017-07-21 2022-12-31 - 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
G17000073292 GLOBAL PHYSICIAN NETWORK SERIES II ACTIVE 2017-07-07 2027-12-31 - 1700 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 WHWW, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 -
LC AMENDMENT 2018-02-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
LC Amendment 2018-02-15
Foreign Limited 2017-06-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
552014.00
Total Face Value Of Loan:
552014.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
552014
Current Approval Amount:
552014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
556108.1

Date of last update: 01 Jun 2025

Sources: Florida Department of State