Search icon

GASTRO MD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GASTRO MD, 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: 09 Aug 2019 (6 years ago)
Document Number: M19000007703
FEI/EIN Number 84-2707675

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

Address: 511 W. BAY ST., SUITE 400, TAMPA, FL, 33606, US
Mail Address: 511 W. BAY ST., SUITE 400, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lingle Brandan Chief Financial Officer 511 W Bay Street, Tampa, FL, 33606
LLORENTE LISA Agent 511 W. BAY ST., TAMPA, FL, 33606
Doyle Michael Chief Executive Officer 511 W. BAY ST., TAMPA, FL, 33606
Gupta Vishal President 2884 Wellness Ave #100, Orange City, FL, 32763
Davis Charles Chief Operating Officer 511 W Bay Street, Tampa, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
842707675
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030190 CYPRESS AMBULATORY SURGERY CENTER ACTIVE 2022-02-28 2027-12-31 - 13060 N TELECOM PARKWAY, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 511 W. BAY ST., SUITE 400, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-01-23 511 W. BAY ST., SUITE 400, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-01-23 LLORENTE, LISA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 511 W. BAY ST., SUITE 400, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-23
Foreign Limited 2019-08-09

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
571000.00
Total Face Value Of Loan:
571000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
571000
Current Approval Amount:
571000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
577217.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State