Search icon

PHYSICIAN ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN ASSOCIATES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Sep 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L00000011542
FEI/EIN Number 593672891

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

Address: 1414 KUHL AVE, MP2, ORLANDO, FL, 32806, US
Mail Address: 1414 KUHL AVE, MP2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356834592 2018-06-12 2018-06-12 235 N WESTMONTE DR, ALTAMONTE SPRINGS, FL, 327143345, US 4757 THE GROVE DR STE 250, WINDERMERE, FL, 347868426, US

Contacts

Phone +1 407-389-5300

Authorized person

Name DENNIS J. BUHRING
Role PRESIDENT
Phone 4076497401

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 208000000X - Pediatrics Physician
Is Primary No

Key Officers & Management

Name Role Address
D'Ortona Cary Manager 1414 KUHL AVE, ORLANDO, FL, 32806
HEALTHNET SERVICES, INC. Auth -
Zika Ryan Agent 207 W. Gore St., Suite 201, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097867 PEDIATRIC ASSOCIATES OF ORLANDO WINDERMERE LAB EXPIRED 2015-09-23 2020-12-31 - 77 WEST UNDERWOOD STREET, 5TH FLOOR, ORLANDO, FL, 32806
G15000096677 PEDIATRIC ASSOCIATES OF ORLANDO EXPIRED 2015-09-21 2020-12-31 - 77 WEST UNDERWOOD STREET, 5TH FLOOR, ORLANDO, FL, 32806
G15000025856 ORLANDO HEALTH PHYSICIAN ASSOCIATES EXPIRED 2015-03-11 2020-12-31 - 235 N WESTMONT DRIVE, ALTAMONTE SPRINGS, FL, 32714
G10000066321 CHILDREN'S CENTER FOR GASTROENTEROLOGY AND NUTRITION EXPIRED 2010-07-19 2015-12-31 - 7350 SANDLAKE COMMONS BOULEVARD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1414 KUHL AVE, MP2, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-04-05 1414 KUHL AVE, MP2, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-11-03 Zika, Ryan -
MERGER 2015-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000154557
MERGER 2012-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000128097

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000038216 TERMINATED 1000000767740 ORANGE 2018-01-12 2038-01-31 $ 2,307.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
BOVIE MEDICAL CORPORATION VS ESTATE OF TAMMY STARR, BARBARA GOULD, GREGORY GOULD, NORMAN LUIS LAMBERTY, M.D., ADVANCE REJUVENATION CENTER, LLC AND PHYSICIAN ASSOCIATES, LLC 5D2018-1086 2018-04-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CA-3581-O

Parties

Name BOVIE MEDICAL CORPORATION
Role Petitioner
Status Active
Representations Anthony J. Petrillo, LAUREN E. WAGES, Michael H. Kestenbaum
Name PHYSICIAN ASSOCIATES LLC
Role Appellee
Status Active
Name ESTATE OF TAMMY STARR
Role Respondent
Status Active
Representations Robert D. Henry, Timothy H. David, Bryan S. Gowdy, D. PAUL MCCASKILL, Joseph P. Menello
Name BARBARA GOULD
Role Respondent
Status Active
Name NORMAN LUIS LAMBERTY, M.D.
Role Respondent
Status Active
Name GREGORY GOULD
Role Respondent
Status Active
Name ADVANCE REJUVENATION CENTER, LLC
Role Respondent
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2018-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of BOVIE MEDICAL CORPORATION
Docket Date 2018-05-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-05-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS TO 5/8
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-04-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 4/23
Docket Date 2018-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-04-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/6/18
On Behalf Of BOVIE MEDICAL CORPORATION
Docket Date 2018-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/6/18
On Behalf Of BOVIE MEDICAL CORPORATION
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State