Search icon

SOUTH LAKE PAIN INSTITUTE, INC.

Company Details

Entity Name: SOUTH LAKE PAIN INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2005 (20 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: P05000014922
FEI/EIN Number 202284311
Address: 2440 HOOKS STREET, CLERMONT, FL, 34711, US
Mail Address: 2440 HOOKS STREET, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033121546 2006-08-13 2019-10-08 2440 HOOKS STREET, CLERMONT, FL, 34711, US 2440 HOOKS STREET, CLERMONT, FL, 34711, US

Contacts

Phone +1 352-394-0833
Fax 3523940367

Authorized person

Name MRS. SAMILDRE PACHECO
Role PRACTICE ADMINISTRATOR
Phone 3523940833

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number OS8836
State FL
Is Primary No
Taxonomy Code 174400000X - Specialist
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2023 202284311 2024-09-16 SOUTH LAKE PAIN INSTITUTE, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2022 202284311 2023-09-12 SOUTH LAKE PAIN INSTITUTE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2021 202284311 2022-02-04 SOUTH LAKE PAIN INSTITUTE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2022-02-04
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2020 202284311 2021-06-16 SOUTH LAKE PAIN INSTITUTE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2019 202284311 2020-07-16 SOUTH LAKE PAIN INSTITUTE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2018 202284311 2019-06-26 SOUTH LAKE PAIN INSTITUTE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2017 202284311 2018-06-28 SOUTH LAKE PAIN INSTITUTE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2016 202284311 2017-07-26 SOUTH LAKE PAIN INSTITUTE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 2440 HOOKS STREET, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing JULIE SARANITA
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2015 202284311 2016-09-08 SOUTH LAKE PAIN INSTITUTE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 845 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing SAMILDRE PACHECO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-07
Name of individual signing SAMILDRE PACHECO
Valid signature Filed with authorized/valid electronic signature
SOUTH LAKE PAIN INSTITUTE, INC. 401(K) PLAN 2014 202284311 2015-07-20 SOUTH LAKE PAIN INSTITUTE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3523940833
Plan sponsor’s address 845 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing SAMILDRE PACHECO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing SAMILDRE PACHECO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SARANITA ANTHONY D Agent SOUTH LAKE PAIN INSTITUTE, INC., CLERMONT, FL, 34711

President

Name Role Address
SARANITA JULIE D President 12907 TIGER LILLY COURT, CLERMONT, FL, 34711

Secretary

Name Role Address
SARANITA JULIE D Secretary 12907 TIGER LILLY COURT, CLERMONT, FL, 34711

Treasurer

Name Role Address
SARANITA JULIE D Treasurer 12907 TIGER LILLY COURT, CLERMONT, FL, 34711

Director

Name Role Address
SARANITA JULIE D Director 12907 TIGER LILLY COURT, CLERMONT, FL, 34711
PAEZ JULIO M Director 2440 HOOKS STREET, CLERMONT, FL, 34711

Manager

Name Role Address
SARANITA ANTHONY D Manager 12907 TIGER LILLY CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 SARANITA, ANTHONY DOMINICK No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 2440 HOOKS STREET, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2016-10-27 2440 HOOKS STREET, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 SOUTH LAKE PAIN INSTITUTE, INC., 2440 HOOKS STREET, CLERMONT, FL 34711 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-11-04 SOUTH LAKE PAIN INSTITUTE, INC. No data
AMENDMENT 2010-07-15 No data No data

Court Cases

Title Case Number Docket Date Status
JULIE SARANITA, D.O. AND SOUTH LAKE PAIN INSTITUTE, INC. VS CHALEAH R. PAGAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JOSE A. PAGAN 5D2018-2216 2018-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2015-CA-00424

Parties

Name SOUTH LAKE PAIN INSTITUTE, INC.
Role Appellant
Status Active
Name JULIE SARANITA, D.O.
Role Appellant
Status Active
Representations PATRICK H. TODD, Richard S. Womble, Dinah S. Stein, Christine V. Zharova
Name CHALEAH R. PAGAN
Role Appellee
Status Active
Representations Christopher V. Carlyle, HOWARD S. GROSSMAN
Name ESTATE OF JOSE A. PAGAN
Role Appellee
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2020-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/31
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2019-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHALEAH R. PAGAN
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/31
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHALEAH R. PAGAN
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/25
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHALEAH R. PAGAN
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10
On Behalf Of CHALEAH R. PAGAN
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/25
On Behalf Of CHALEAH R. PAGAN
Docket Date 2019-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2019-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2019-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 309 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/4; IB W/IN 10 DAYS OF SROA
Docket Date 2019-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/29.
Docket Date 2018-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/30
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4279 PAGES - TRANSCRIPT
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-09-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5181 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-07-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHRISTOPHER V. CARLYLE 991007
On Behalf Of CHALEAH R. PAGAN
Docket Date 2018-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DINAH S. STEIN 098272
On Behalf Of JULIE SARANITA, D.O.
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/18
On Behalf Of JULIE SARANITA, D.O.

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-10
Reg. Agent Change 2016-10-27
ANNUAL REPORT 2016-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State