Search icon

SOUTH LAKE PAIN INSTITUTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTH LAKE PAIN INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH LAKE PAIN INSTITUTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jan 2005 (20 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 04 Nov 2011 (14 years ago)
Document Number: P05000014922
FEI/EIN Number 202284311

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

Address: 2440 HOOKS STREET, CLERMONT, FL, 34711, US
Mail Address: 12907 Tiger Lilly Ct, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARANITA ANTHONY D Agent SOUTH LAKE PAIN INSTITUTE, INC., CLERMONT, FL, 34711
SARANITA JULIE Manager 12907 TIGER LILLY COURT, CLERMONT, FL, 34711
PAEZ JULIO Manager 2440 HOOKS STREET, CLERMONT, FL, 34711
SARANITA ANTHONY D Supr 12907 TIGER LILLY CT, CLERMONT, FL, 34711

National Provider Identifier

NPI Number:
1033121546

Authorized Person:

Name:
MRS. SAMILDRE PACHECO
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3523940367

Form 5500 Series

Employer Identification Number (EIN):
202284311
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 SARANITA, ANTHONY DOMINICK -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 2440 HOOKS STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-10-27 2440 HOOKS STREET, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 SOUTH LAKE PAIN INSTITUTE, INC., 2440 HOOKS STREET, CLERMONT, FL 34711 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-11-04 SOUTH LAKE PAIN INSTITUTE, INC. -
AMENDMENT 2010-07-15 - -

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

USAspending Awards / Financial Assistance

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:
251400.00
Total Face Value Of Loan:
251400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251400
Current Approval Amount:
251400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254602.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State