Search icon

OB/GYN SPECIALISTS OF BREVARD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OB/GYN SPECIALISTS OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OB/GYN SPECIALISTS OF BREVARD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2002 (23 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L02000024253
FEI/EIN Number 820565010

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

Address: 1555 WEST NASA BLVD, MELBOURNE, FL, 32901, US
Mail Address: 1555 WEST NASA BLVD, MELBOURNE, FL, 32901, US
ZIP code: 32901
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES EDWIN B Managing Member 1555 WEST NASA BLVD., MELBOURNE, FL, 32901
Hayes Edwin Agent 603 indian river drive, fort pierce, FL, 34950

National Provider Identifier

NPI Number:
1295832343

Authorized Person:

Name:
DR. EDWIN BRUCE HAYES
Role:
MEDICAL DOCTOR/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
3217332202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 603 indian river drive, fort pierce, FL 34950 -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 Hayes, Edwin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-28 1555 WEST NASA BLVD, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 1555 WEST NASA BLVD, MELBOURNE, FL 32901 -

Court Cases

Title Case Number Docket Date Status
HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER, HOLMES REGIONAL MEDICAL CENTER, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER, Petitioner(s) v. LATOYA DAWKINS AND DAVID DAWKINS, INDIVIDUALLY, AND AS THE NATURAL PARENTS ON BEHALF OF D. W., A MINOR, ET AL Respondent(s). 6D2024-1215 2024-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-005957-O

Parties

Name HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
Role Petitioner
Status Active
Representations Jessica Hernandez, Scott Edward Solomon, Gabriel Lopez, Karen Montas
Name HOLMES REGIONAL MEDICAL CENTER, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
Role Petitioner
Status Active
Representations Jessica Hernandez, Scott Edward Solomon, Gabriel Lopez, Karen Montas
Name LATOYA DAWKINS
Role Respondent
Status Active
Representations Jordan Andrew Dulcie, Andrew A. Harris, Grace Streicher
Name DAVID DAWKINS
Role Respondent
Status Active
Representations Jordan Andrew Dulcie, Andrew A. Harris, Grace Streicher
Name D. D., A MINOR
Role Respondent
Status Active
Representations Jordan Andrew Dulcie, Andrew A. Harris, Grace Streicher
Name EDWIN BRUCE HAYES, M.D.
Role Respondent
Status Active
Representations Joseph Charles Ingram
Name OB/GYN SPECIALISTS OF BREVARD, LLC
Role Respondent
Status Active
Representations Joseph Charles Ingram
Name FLORIDA HOSPITAL MEDICAL GROUP, INC., D/B/A ADVENT HEALTH MEDICAL GROUP OB GYN
Role Respondent
Status Active
Representations Joseph Charles Ingram
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Respondent
Status Active
Representations Joseph Charles Ingram
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Vincent Falcone, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-05
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's unopposed motion for extension of time to respond is denied as moot. Respondent's response is accepted as filed.
View View File
Docket Date 2024-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DAVID DAWKINS
Docket Date 2024-10-18
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LATOYA DAWKINS
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LATOYA DAWKINS
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATOYA DAWKINS
Docket Date 2024-09-09
Type Order
Subtype Order to File Response
Description Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-14
Type Notice
Subtype Notice
Description NOTICE OF INCLUSION IN E-SERVICE LIST
On Behalf Of HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
View View File
Docket Date 2024-06-13
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of HEALTH FIRST, INC., D/B/A HEALTH FIRST HOLMES REGIONAL MEDICAL CENTER
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Respondents' Motion For Attorney's Fees, filed on October 23, 2024, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Denied
Description The Petition for Writ of Certiorari is denied.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Within twenty days, Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice."
View View File

Documents

Name Date
LC Voluntary Dissolution 2022-05-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
39326.00
Total Face Value Of Loan:
39326.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,326
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,565.23
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $39,326

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State