Search icon

BLESSILDA B. LIU, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLESSILDA B. LIU, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2000 (25 years ago)
Document Number: P00000052786
FEI/EIN Number 593649487
Address: 942 E NORVELL BRYANT HWY, HERNANDO, FL, 34442, US
Mail Address: PO BOX 640524, BEVERLY HILLS, FL, 34464
ZIP code: 34442
City: Hernando
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU BLESSILDA B President 442 S.W. 1ST PLACE, CRYSTAL RIVER, FL, 34429
LIU BLESSILDA B Secretary 442 S.W. 1ST PLACE, CRYSTAL RIVER, FL, 34429
LIU BLESSILDA B Treasurer 442 S.W. 1ST PLACE, CRYSTAL RIVER, FL, 34429
LIU ALEXANDER O Vice President 442 S.W. 1ST PLACE, CRYSTAL RIVER, FL, 34429
LIU BLESSILDA B Agent 942 E NORVELL BRYANT HWY, HERNANDO, FL, 34442

National Provider Identifier

NPI Number:
1174712970

Authorized Person:

Name:
DR. BLESSILDA BOHOLST LIU
Role:
INTERNAL MEDICINE
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3527465784

Form 5500 Series

Employer Identification Number (EIN):
593649487
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 942 E NORVELL BRYANT HWY, HERNANDO, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 942 E NORVELL BRYANT HWY, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2001-04-02 942 E NORVELL BRYANT HWY, HERNANDO, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
25.00
Total Face Value Of Loan:
78500.00
Date:
2020-05-04
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:
78475.00
Total Face Value Of Loan:
78500.00
Date:
2013-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
326000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$88,880
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,880
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,818.18
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $88,880
Jobs Reported:
6
Initial Approval Amount:
$78,475
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,232.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $78,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State