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. |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACTIVE SPINE CENTER, LLC VS GEICO INDEMNITY COMPANY | 5D2021-0079 | 2021-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State