Search icon

ACTIVE SPINE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ACTIVE SPINE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE SPINE CENTER, 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: 30 Jan 2004 (21 years ago)
Document Number: L04000008395
FEI/EIN Number 134274649

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

Address: 2215 Garden Street, Titusville, FL, 32796, US
Mail Address: 2215 Garden Street, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164664223 2009-04-03 2009-04-03 1901 JESS PARRISH CT, TITUSVILLE, FL, 327962146, US 1901 JESS PARRISH CT, TITUSVILLE, FL, 327962146, US

Contacts

Phone +1 321-268-1999
Fax 3212642440

Authorized person

Name DR. STEVEN LOUIS SMITH
Role CHIROPRACTIC PHYSICIAN
Phone 3212681999

Taxonomy

Taxonomy Code 111NN0400X - Neurology Chiropractor
License Number CH8721
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SMITH STEVEN L Manager 467 N Dixie Ave, TITUSVILLE, FL, 32796
KRIZ/SMITH JOANIE Manager 467 N Dixie Ave, TITUSVILLE, FL, 32796
SMITH STEVEN L Agent 467 N Dixie Ave, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 467 N Dixie Ave, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 2215 Garden Street, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2013-11-14 2215 Garden Street, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2009-04-22 SMITH, STEVEN L -

Court Cases

Title Case Number Docket Date Status
ACTIVE SPINE CENTER, LLC VS GEICO INDEMNITY COMPANY 5D2021-0079 2021-01-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-31949-COCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-010016-AP

Parties

Name ACTIVE SPINE CENTER, LLC
Role Appellant
Status Active
Representations Dalton Lee Gray, Chad A. Barr
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Representations Thomas Lee Hunker, Adrianna Christine de la Cruz-Munoz, Peter D. Weinstein, Brooke L. Boltz, Michael A. Rosenberg
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S MOT ATTY FEES AND COSTS DENIED AS MOOT
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Active Spine Center, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 12/10; FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN THE CASE PROCEEDING WITHOUT AN ANSWER BRIEF.
Docket Date 2021-11-19
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 Geico Indemnity Company
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/22; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-11-03
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 Geico Indemnity Company
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/5
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6 - AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-05
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/5 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Active Spine Center, LLC
Docket Date 2021-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 12/13 ORDER
On Behalf Of Active Spine Center, LLC
Docket Date 2021-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Active Spine Center, LLC
Docket Date 2021-07-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0081- 5D21-0078- 5D21-0568- 5D20-2705- 5D20-2706- 5D20-2707- 5D20-2708- 5D20-2709- 5D20-2710- 5D20-2711- 5D20-2712- 5D20-2713- 5D20-2714- 5D20-2715
On Behalf Of Active Spine Center, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-24
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 Active Spine Center, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Active Spine Center, LLC
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/7
Docket Date 2021-03-02
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 Active Spine Center, LLC
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1880 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/23/2020
On Behalf Of Active Spine Center, LLC
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Volusia Cty Circuit Crt Clerk
ACTIVE SPINE CENTER, LLC, A/A/O TORI TARGETT VS GEICO GENERAL INSURANCE COMPANY 5D2021-0081 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-31951-COCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-010017-AP

Parties

Name ACTIVE SPINE CENTER, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Dalton Lee Gray
Name Tori Targett
Role Appellant
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Brooke L. Boltz
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S MOT ATTY FEES AND COSTS DENIED AS MOOT
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Active Spine Center, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 12/10; FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN THE CASE PROCEEDING WITHOUT AN ANSWER BRIEF.
Docket Date 2021-11-19
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 Geico General Insurance Company
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/22; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-11-03
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 Geico General Insurance Company
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/5
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6 - AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-05
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 8/5 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Active Spine Center, LLC
Docket Date 2021-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 12/13 ORDER
On Behalf Of Active Spine Center, LLC
Docket Date 2021-07-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0079- 5D21-0078- 5D21-0568- 5D20-2705- 5D20-2706- 5D20-2707- 5D20-2708- 5D20-2709- 5D20-2710- 5D20-2711- 5D20-2712- 5D20-2713- 5D20-2714
On Behalf Of Active Spine Center, LLC
Docket Date 2021-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Active Spine Center, LLC
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-24
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 Active Spine Center, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STAY
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Active Spine Center, LLC
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/7
Docket Date 2021-03-02
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 Active Spine Center, LLC
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1112 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4855617701 2020-05-01 0455 PPP 2215 GARDEN STREET, TITUSVILLE, FL, 32796
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30576
Loan Approval Amount (current) 30576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TITUSVILLE, BREVARD, FL, 32796-0001
Project Congressional District FL-08
Number of Employees 10
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30850.77
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State