Search icon

WELLINGTON MEDICAL CARE ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON MEDICAL CARE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON MEDICAL CARE ASSOCIATES, 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: 16 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: L06000081068
FEI/EIN Number 205385125

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

Address: 1460 royal palm beach blvd, Royal Palm Beach, FL, 33411, US
Mail Address: 1460 royal palm beach blvd, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871680405 2006-10-06 2020-08-22 1157 S STATE ROAD 7, WELLINGTON, FL, 334146101, US 12953 PALMS WEST DR, SUITE 202, LOXAHATCHEE, FL, 334704990, US

Contacts

Phone +1 561-795-3330
Fax 5617951030
Phone +1 561-791-7969
Fax 5617917968

Authorized person

Name ANTHONY POLLAK
Role ADMINISTRATOR
Phone 5617953330

Taxonomy

Taxonomy Code 207QG0300X - Geriatric Medicine (Family Medicine) Physician
License Number ME90765
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
gonzalez Jose R Managing Member 1460 royal palm beach blvd, Royal Palm Beach, FL, 33411
gonzalez Jose Managing Member 1460 royal palm beach blvd, Royal Palm Beach, FL, 33411
NAM PEDRO Agent 1460 royal palm beach blvd, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1460 royal palm beach blvd, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-01-20 1460 royal palm beach blvd, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1460 royal palm beach blvd, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2009-04-09 NAM, PEDRO -
LC AMENDMENT 2006-10-13 - -

Court Cases

Title Case Number Docket Date Status
INPHYNET CONTRACTING SERVICES, INC. VS RV MATTHEWS, III, ET AL. SC2016-1769 2016-09-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3382

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3387

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3392

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D14-3391

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428XXXXMB

Parties

Name INPHYNET CONTRACTING SERVICES, INC.
Role Petitioner
Status Active
Representations BARBARA VIOTA-SAWISCH, Peter R. Goldman, Beverly A. Pohl
Name RV MATTHEWS, III
Role Respondent
Status Active
Representations Seth A. Kolton, William J. Cornwell, BRUCE F. SILVER, David K. Friedman
Name SELECT PHYSICAL THERAPY & HEALTHPORT TECHNOLOGIES, LLC
Role Respondent
Status Active
Name RON DEPAOLO
Role Respondent
Status Active
Name LAUREN MCKELVEY
Role Respondent
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Respondent
Status Active
Representations Michael Fox Orr, AMANDA EATON FERRELLE
Name PATRICIA MAHER
Role Respondent
Status Active
Name WELLINGTON MEDICAL CARE ASSOCIATES, LLC
Role Respondent
Status Active
Representations GEORGE RICHARD BAISE, JR., John G. Crabtree
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-16
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Respondent's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. If respondent so chooses, an amended appendix may be filed within 5 days from the date of this order, which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-11-09
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Stricken 11/16/16
On Behalf Of RV MATTHEWS, III
View View File
Docket Date 2016-10-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
Docket Date 2016-10-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 20, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-10-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy*Placed w/ file*
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
Docket Date 2016-10-04
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File
Docket Date 2016-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of INPHYNET CONTRACTING SERVICES, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943587704 2020-05-01 0455 PPP 12953 PALMS WEST DR, LOXAHATCHEE, FL, 33470-4992
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOXAHATCHEE, PALM BEACH, FL, 33470-4992
Project Congressional District FL-20
Number of Employees 17
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145344.86
Forgiveness Paid Date 2021-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State