Search icon

VOLUSIA MEDICAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VOLUSIA MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUSIA MEDICAL 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.
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: 26 Mar 2007 (18 years ago)
Document Number: L07000032561
FEI/EIN Number 208603389

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

Address: 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL, 32169
Mail Address: 3900 clark rd, unit L2, sarasota, FL, 34233, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUONG PRISCILLA Manager 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL, 32169
Luong Priscilla Agent 161 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Form 5500 Series

Employer Identification Number (EIN):
208603389
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Luong, Priscilla -
CHANGE OF MAILING ADDRESS 2020-06-27 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 -

Court Cases

Title Case Number Docket Date Status
PATRICIA THIBAULT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES THIBAULT VS FLORIDA HOSPITAL MEMORIAL MEDICAL CENTER, JAMES BRYAN, M.D., JOHN YEE, M.D., ANTHONY LAGANA, A.R.N.P ORTHOPAEDIC CLINIC OF DAYTONA BEACH, IVAN MENEZES, M.D., MALCOLM GOTTLICH, M.D., ET AL. 5D2016-2755 2016-08-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-32617-CICI

Parties

Name PATRICIA THIBAULT
Role Petitioner
Status Active
Representations ANDREW MICHAEL WELLMAN
Name ESTATE OF JAMES THIBAULT
Role Petitioner
Status Active
Name VOLUSIA MEDICAL CENTER, LLC
Role Appellee
Status Active
Name ANTHONY LAGANA
Role Respondent
Status Active
Name ORTHOPAEDIC CLINIC OF DAYTONA BEACH
Role Respondent
Status Active
Name CAROL MAGANTE TEDESCO
Role Respondent
Status Active
Name JOHN YEE, M.D.
Role Respondent
Status Active
Name JAMES BRYAN, M.D.
Role Respondent
Status Active
Name IVAN MENEZES, M.D.
Role Respondent
Status Active
Name MALCOLM GOTTLICH, M.D.
Role Respondent
Status Active
Name FLORIDA HOSPITAL MEMORIAL MEDICAL CENTER
Role Respondent
Status Active
Representations CLAY H. COWARD, LARRY D. HALL, ANNE F. LUNSFORD, Jason O. Brown, Art C. Young
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-09-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of PATRICIA THIBAULT
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-09-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PATRICIA THIBAULT
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ PER 8/16 ORDER; "ANSWER BRIEF"
On Behalf Of FLORIDA HOSPITAL MEMORIAL MEDICAL CENTER
Docket Date 2016-08-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/15/16
On Behalf Of PATRICIA THIBAULT
Docket Date 2016-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-11
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/11/16
On Behalf Of PATRICIA THIBAULT
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251529.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State