Search icon

MEDFAST URGENT CARE CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: MEDFAST URGENT CARE CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDFAST URGENT CARE CENTERS, 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: 18 Aug 2006 (19 years ago)
Document Number: L06000081778
FEI/EIN Number 141973790

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

Address: 390 N Courtenay Pkwy, merritt island, FL, 32953, US
Mail Address: 390 N Courtenay Pkwy, merritt island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DAVID T Manager 725 SOUTH TROPICAL TRL, MERRITT ISLAND, FL, 32952
Williams David T Agent 725 S Tropical Trail, Merritt Island, FL, 32952
REGIONAL EMERGENCY MEDICINE SPEC., INC. Managing Member 725 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

National Provider Identifier

NPI Number:
1174321186
Certification Date:
2025-03-03

Authorized Person:

Name:
DAVID WILLIAMS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 725 S Tropical Trail, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 390 N Courtenay Pkwy, merritt island, FL 32953 -
CHANGE OF MAILING ADDRESS 2022-04-15 390 N Courtenay Pkwy, merritt island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Williams, David T -

Court Cases

Title Case Number Docket Date Status
Medfast Urgent Care Centers, LLC, Appellant(s), v. Logan B. Arbogast, Justin A. Torpy, and Space Coast Urgent Care, LLC, Appellee(s). 5D2024-2576 2024-09-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-043468

Parties

Name MEDFAST URGENT CARE CENTERS, LLC
Role Appellant
Status Active
Representations David Joseph Volk
Name Logan B. Arbogast
Role Appellee
Status Active
Representations Douglas David Marks
Name Justin A. Torpy
Role Appellee
Status Active
Representations Douglas David Marks
Name SPACE COAST URGENT CARE LLC
Role Appellee
Status Active
Representations Douglas David Marks
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief; DENIED AS MOOT PER 11/12 ORDER
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-11-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-11-12
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS RE: MOT STRIKE AB; AA'S MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Motion To Strike
Description 11/7 MOTION TO STRIKE IS DENIED
View View File
Docket Date 2024-11-13
Type Response
Subtype Response
Description Response to M/Strike Per 11/12 Order
On Behalf Of Logan B. Arbogast
Docket Date 2024-10-16
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-10-15
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Logan B. Arbogast
Docket Date 2024-10-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-10-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Medfast Urgent Care Centers, LLC
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/16/2024
On Behalf Of Medfast Urgent Care Centers, LLC
Docket Date 2024-12-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Logan B. Arbogast
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-11-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Medfast Urgent Care Centers, LLC
View View File
Docket Date 2024-10-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Logan B. Arbogast
View View File
Docket Date 2024-09-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
491857.00
Total Face Value Of Loan:
491857.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491857
Current Approval Amount:
491857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
494825.64

Date of last update: 03 May 2025

Sources: Florida Department of State