Search icon

ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC

Company Details

Entity Name: ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: L07000051863
FEI/EIN Number 33-1155955
Address: 1893 NORTH CLYDE MORRIS BLVD, SUITE 110, DAYTONA BEACH, FL 32117
Mail Address: 1893 NORTH CLYDE MORRIS BLVD, SUITE 110, DAYTONA BEACH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417148032 2007-08-08 2009-04-15 1893 N CLYDE MORRIS BLVD, SUITE 110, DAYTONA BEACH, FL, 321175535, US 1893 N CLYDE MORRIS BLVD, SUITE 110, DAYTONA BEACH, FL, 321175535, US

Contacts

Phone +1 386-676-0307
Fax 3866777842

Authorized person

Name YONG H TSAI
Role OWNER
Phone 3866760307

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number ME64530
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTHRITIS, AUTOIMMUNE AND ALLERGY 2018 331155955 2019-04-12 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY 2018 331155955 2019-04-12 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2017 331155955 2018-09-12 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-12
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2016 331155955 2017-10-09 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2015 331155955 2016-07-11 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2014 331155955 2015-05-19 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-19
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2014 331155955 2015-05-19 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-19
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2013 331155955 2014-06-27 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing YONG H. TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2012 331155955 2013-07-11 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing YONG TSAI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-19
Name of individual signing YONG TSAI
Valid signature Filed with authorized/valid electronic signature
ARTHRITIS, AUTOIMMUNE AND ALLERGY LLC 401(K) PROFIT SHARING PLAN 2011 331155955 2012-09-28 ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3866760307
Plan sponsor’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117

Plan administrator’s name and address

Administrator’s EIN 331155955
Plan administrator’s name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Plan administrator’s address 1893 NORTH CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117
Administrator’s telephone number 3866760307

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing YONG TSAI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TSAI, YONG Agent 1893 N. CLYDE MORRIS BLVD. SUITE 110, DAYTONA BEACH, FL 32117

President

Name Role Address
TSAI, YONG President 1893 N. CLYDE MORRIS BLVD., STE 110, DAYTONA BEACH, FL 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-04 TSAI, YONG No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 1893 N. CLYDE MORRIS BLVD. SUITE 110, DAYTONA BEACH, FL 32117 No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 1893 NORTH CLYDE MORRIS BLVD, SUITE 110, DAYTONA BEACH, FL 32117 No data
CHANGE OF MAILING ADDRESS 2009-06-30 1893 NORTH CLYDE MORRIS BLVD, SUITE 110, DAYTONA BEACH, FL 32117 No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ISSAM NASR, M.D. AND ADVANCED GASTROENTEROLOGY CENTER, P.L. VS MICHAEL DEAN CROFT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT, HALIFAX HOSPITAL MEDICAL CENTER D/B/A HALIFAX HEALTH MEDICAL CENTER, YONG-HSIUNG TASI, M.D., ET AL. 5D2017-4122 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30965-CICI

Parties

Name YONG-HSIUNG TASI, MD
Role Appellee
Status Active
Name DAN SERBU, P.A.
Role Appellee
Status Active
Name ISSAM NASR, M.D.
Role Appellant
Status Active
Representations Wilbert R. Vancol
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellant
Status Active
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name HASSAN ZULFIQAR, M.D.
Role Appellee
Status Active
Name IMACS. LLC
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellee
Status Active
Name H&M MEDICAL HEALTH PARTNERS, P.A.
Role Appellee
Status Active
Name SAUD SULEIMAN, M.D.
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name BEATRICE BRATU, M.D.
Role Appellee
Status Active
Name AMMAR HEMAIDAN, M.D.
Role Appellee
Status Active
Name HALIFAX HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations BRUCE MICHAEL BERMAN, Peter D. Webster, Kevin T. O'Hara, CHARLES A. SCHODER, JR., Todd M. Cranshaw, OLIVIA T. KRONENBERG, Christopher V. Carlyle, ANNE F. LUNSFORD
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4121, 17-4123, AND 18-4
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of ISSAM NASR, M.D.
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT....
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/17
On Behalf Of ISSAM NASR, M.D.
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
IMACS, L.L.C., ADVANCED HEALTHCARE SYSTEMS, P.A., DAN SERBU, P.A., H & M MEDICAL HEALTH PARTNERS, P.A. AND SULEIMAN MEDICAL ASSOCIATES, P.A. VS MICHAEL DEAN CROFT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF AMANDA LYNN CROFT, HALIFAX HOSPITAL MEDICAL CENTER D/B/A HALIFAX HEALTH MEDICAL CENTER, YONG-HSIUNG TASI, M.D., ET AL. 5D2017-4123 2017-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30965-CICI

Parties

Name H&M MEDICAL HEALTH PARTNERS, P.A.
Role Appellant
Status Active
Name ADVANCED HEALTHCARE SYSTEMS, P.A.
Role Appellant
Status Active
Name DAN SERBU, P.A.
Role Appellant
Status Active
Name SULEIMAN MEDICAL ASSOCIATES, P.A.
Role Appellant
Status Active
Name IMACS. LLC
Role Appellant
Status Active
Representations Kevin T. O'Hara
Name AMMAR HEMAIDAN, M.D.
Role Appellee
Status Active
Name ADVANCED GASTROENTEROLOGY CENTER, PL
Role Appellee
Status Active
Name HALIFAX HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name ARTHRITIS, AUTOIMMUNE AND ALLERGY, LLC
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name SAUD SULEIMAN, M.D.
Role Appellee
Status Active
Name BEATRICE BRATU, M.D.
Role Appellee
Status Active
Name YONG-HSIUNG TSAI, M.D.
Role Appellee
Status Active
Name ISSAM NASR, M.D.
Role Appellee
Status Active
Name MICHAEL DEAN CROFT
Role Appellee
Status Active
Representations Christopher V. Carlyle, CHARLES A. SCHODER, JR., BRUCE MICHAEL BERMAN, Todd M. Cranshaw, Peter D. Webster, ANNE F. LUNSFORD, Thomas E. Dukes, III, OLIVIA T. KRONENBERG
Name HASSAN ZULFIQAR, M.D.
Role Appellee
Status Active
Name ESTATE OF AMANDA LYNN CROFT
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND RESTYLE
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-23
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 17-4121, 17-4122, AND 18-4
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE PER 1/5 SHOW CAUSE ORDER
On Behalf Of IMACS, LLC
Docket Date 2018-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-4121, 5D17-4122, 5D18-4 & RESPONSE PER 1/5 ORDER; WITHDRAWN PER 1/16 NOTICE
On Behalf Of IMACS, LLC
Docket Date 2018-01-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of MICHAEL DEAN CROFT
Docket Date 2018-01-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE W/I 10 DAYS ADVISE THIS COURT...
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/17
On Behalf Of IMACS, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-07

Date of last update: 27 Jan 2025

Sources: Florida Department of State