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