Search icon

VOLUSIA MEDICAL CENTER, LLC

Company Details

Entity Name: VOLUSIA MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2007 (18 years ago)
Document Number: L07000032561
FEI/EIN Number 208603389
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOLUSIA MEDICAL CENTER 401(K) PLAN 2023 208603389 2024-05-15 VOLUSIA MEDICAL CENTER 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3862143170
Plan sponsor’s address 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL, 32169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
VOLUSIA MEDICAL CENTER 401(K) PLAN 2022 208603389 2023-05-27 VOLUSIA MEDICAL CENTER 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3862143170
Plan sponsor’s address 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL, 32169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VOLUSIA MEDICAL CENTER 401(K) PLAN 2021 208603389 2022-09-30 VOLUSIA MEDICAL CENTER 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 3862143170
Plan sponsor’s address 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL, 32169

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VOLUSIA MEDICAL CENTER LLC 2019 208603389 2020-07-23 VOLUSIA MEDICAL CENTER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 3864241584
Plan sponsor’s address 161 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing JOHN YEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Luong Priscilla Agent 161 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32169

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Luong, Priscilla No data
CHANGE OF MAILING ADDRESS 2020-06-27 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 161 N CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State