Search icon

MEDICAL ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MEDICAL ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL ENTERPRISES, L.L.C. 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000087271
FEI/EIN Number 201705526

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

Address: 4105 Lafayette Ave, Sebring, FL, 33875, US
Mail Address: 4105 Lafayette Ave, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAKKAR VINOD Managing Member 4105 Lafayette Ave, Sebring, FL, 33875
THAKKAR VINOD Agent 4105 Lafayette Ave, Sebring, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 4105 Lafayette Ave, Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2022-02-08 4105 Lafayette Ave, Sebring, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4105 Lafayette Ave, Sebring, FL 33875 -
LC AMENDMENT 2018-10-11 - -

Court Cases

Title Case Number Docket Date Status
MEDICAL ENTERPRISES, L L C, ET AL. VS THE SURGERY & ENDOSCOPY CENTER, L L C, ET AL. 2D2018-3703 2018-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2017-CA-435

Parties

Name VINOD C. THAKKAR, M. D.
Role Appellant
Status Active
Name MEDICAL ENTERPRISES, L.L.C.
Role Appellant
Status Active
Representations MONTEREY CAMPBELL, I I I, ESQ., MARK N. MILLER, ESQ., JOHN W. FROST, I I, ESQ., KRISTIE HATCHER-BOLIN, ESQ., MATTHEW D. JONES, ESQ., NICHOLAS T. ZBRZEZNJ, ESQ.
Name HIGHLANDS REAL ESTATE, L.L.C.
Role Appellant
Status Active
Name NEWSOM SURGERY CENTER OF SEBRING, L L C
Role Appellee
Status Active
Name THOMAS HUNTER NEWSOM, M. D.
Role Appellee
Status Active
Name THE SURGERY & ENDOSCOPY CENTER, L L C
Role Appellee
Status Active
Representations KELLY A. OVERFIELD, ESQ., J. DAVIS CONNOR, ESQ., J. KIRBY MC DONOUGH, ESQ., ROBERT J. ARANDA, ESQ., WILLIAM J. PODOLSKY, I I I, ESQ., MICHAEL R. CAREY, ESQ.
Name SURGICAL DEVELOPERS, L L C
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY OR ABATE APPEAL
On Behalf Of MEDICAL ENTERPRISES, L L C
Docket Date 2018-09-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within five (5) days from the date of this order to Appellants’ motion to stay.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENT TO MOTION TO STAY PURSUANT TO THIS COURT'S SEPTEMBER 17, 2018 ORDER
On Behalf Of MEDICAL ENTERPRISES, L L C
Docket Date 2018-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of MEDICAL ENTERPRISES, L L C
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of MEDICAL ENTERPRISES, L L C
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEDICAL ENTERPRISES, L L C
Docket Date 2018-09-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay or abate appeal is granted, and this appeal will be held in abeyance for forty-five days or until a notice of voluntary dismissal is served. If the appeal is not settled within this time, the parties shall update the court on the status of the negotiations.
Docket Date 2018-09-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's amended motion to stay is treated as a motion to review the trialcourt's order denying the appellant's stay motion filed in that court. See Fla. R. App. P.9.310(a), (f). Within 7 days of the date of this order, the appellant shall supplement themotion with a copy of the stay motion filed in the trial court, any response thereto, andthe trial court's order thereon. If the trial court did not issue a written order, theappellant should obtain one or should include in the supplementation a transcript of thehearing at which the trial court orally denied the motion. See City of Sarasota v.AFSCME Council '79, 563 So. 2d 830, 830-31 (Fla. 1st DCA 1990). The failure of theappellant to timely effect this supplementation will result in the denial of the motionwithout further notice.

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
LC Amendment 2018-10-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State