Search icon

SPACE COAST EMERGENCY PHYSICIANS, PLC - Florida Company Profile

Company Details

Entity Name: SPACE COAST EMERGENCY PHYSICIANS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE COAST EMERGENCY PHYSICIANS, PLC 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000017493
FEI/EIN Number 202370070

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

Address: 701 W. COCOA BEACH CAUSEWAY, COCOA BEACH,, FL, 32931, US
Mail Address: Viera Hospital Emergency, 8745 N Wickham RD, melbourne, FL, 32940, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508851569 2005-09-15 2020-08-22 PO BOX 918994, ORLANDO, FL, 328918994, US 701 W COCOA BEACH CSWY, COCOA BEACH, FL, 329313585, US

Contacts

Phone +1 321-799-7111

Authorized person

Name DR. MICHAEL MCGOOHAN
Role PRESIDENT
Phone 8663966416

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Other Provider Identifiers

Issuer BCBS GROUP
Number 94825
State FL
Issuer RR MCR GROUP
Number DD1357
State FL

Key Officers & Management

Name Role Address
MCGOOHAN MICHAEL P Treasurer 424 LANTERNBACK ISLAND DR, SATELLITE BEACH, FL, 32937
WALKER GEORGE Manager 407 Buchanan Ave, Cape Canaveral, FL, 32920
CHAO MAURICE Secretary 2549 ROX SPRING DR, ORLANDO, FL, 32325
WALKER GEORGE H Agent Viera Hospital Emergency, melbourne, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-11 701 W. COCOA BEACH CAUSEWAY, COCOA BEACH,, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 Viera Hospital Emergency, 8745 N Wickham RD, melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2009-07-01 WALKER, GEORGE HMD -
REINSTATEMENT 2007-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
TEJASH DUNGARANI, M.D., HEALTH FIRST MEDICAL GROUP, LLC, HEALTH FIRST PHYSICIANS, INC. AND CAPE CANAVERAL HOSPITAL, INC. D/B/A CAPE CANAVERAL HOSPITAL VS CHARLES BENOIT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DEBORAH BENOIT, EMILY COSTELLO, ARNP, BRANDON TAIVAL, D.O., SPACE COAST EMERGENCY PHYSICIANS, PLC AND HOLMES REGIONAL MEDICAL, ETC., ET AL 5D2019-0139 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045006

Parties

Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST MEDICAL GROUP, LLC
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Tejash Dungarani, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol
Name Estate of Deborah Benoit
Role Appellee
Status Active
Name Emily Costello, ARNP
Role Appellee
Status Active
Name SPACE COAST EMERGENCY PHYSICIANS, PLC
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Brandon Taival, D.O.
Role Appellee
Status Active
Name Health First Pain Management Center
Role Appellee
Status Active
Name Charles Benoit
Role Appellee
Status Active
Representations Ryan A Fogg, David J. Halberg, Philip M. Burlington, Adam Richardson, Kevin T. O'Hara
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA BY 2/7- MOT TO ABATE
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KEVIN T. O'HARA 0613479
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Charles Benoit
Docket Date 2019-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILBERT R. VANCOL 0093132
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/19
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 9/9
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Charles Benoit
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of Charles Benoit
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/12 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 1/27
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/13
Docket Date 2019-11-13
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 Charles Benoit
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/13
Docket Date 2019-10-14
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 Charles Benoit
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Charles Benoit
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Charles Benoit
Docket Date 2019-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3106 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/2 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ RE: 4/2 ORDER - ENTRY OF FINAL JUDGMENT
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-04-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO ENTER FINAL ORDER.

Documents

Name Date
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-18
REINSTATEMENT 2007-03-22
Florida Limited Liability 2005-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State