Search icon

RANDALL B RIGDON LLC - Florida Company Profile

Company Details

Entity Name: RANDALL B RIGDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANDALL B RIGDON 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 Sep 2007 (18 years ago)
Document Number: L07000098039
FEI/EIN Number 611540236

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

Address: 270 NORTH SYKES CREEK PARKWAY, SUITE 202, MERRITT ISLAND, FL, 32953, US
Mail Address: 270 NORTH SYKES CREEK PARKWAY, SUITE 202, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982892501 2007-10-09 2007-10-09 270 N SYKES CREEK PKWY, SUITE 202, MERRITT ISLAND, FL, 329533492, US 270 N SYKES CREEK PKWY, SUITE 202, MERRITT ISLAND, FL, 329533492, US

Contacts

Phone +1 321-454-2468
Fax 3214542469

Authorized person

Name RANDALL B. RIGDON
Role PHYSICIAN
Phone 3215363634

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number ME75248
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RIGDON RANDALL B Manager 270 North Sykes Creek Parkway, MERRITT ISLAND, FL, 32953
RIGDON KENDALL B Agent 125 Tangerine Ave, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 270 NORTH SYKES CREEK PARKWAY, SUITE 202, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-04-05 270 NORTH SYKES CREEK PARKWAY, SUITE 202, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 125 Tangerine Ave, Merritt Island, FL 32953 -

Court Cases

Title Case Number Docket Date Status
SAIRA HASHMI-ALIKHAN, M.D., HEALTH FIRST, INC., HEALTH FIRST PHYSICIANS GROUP, INC., CAPE CANAVERAL HOSPITAL, INC. AND CAPE CANAVERAL HOSPITAL FOUNDATION, INC. VS GERALDINE J. STAPLES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF GLENN STAPLES, RANDALL B. RIGDON, M.D., RANDALL B. RIGDON, LLC, DANIEL J. CALABRESE, P.A., FIRAS R. MUWALLA, M.D., ET AL. 5D2016-3735 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-52901

Parties

Name HEALTH FIRST PHYSICIANS GROUP, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL FOUNDATION, INC.
Role Appellant
Status Active
Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST, INC.
Role Appellant
Status Active
Name SAIRA HASHMI-ALIKHAN, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol, R. SAM DUNAWAY, III
Name ESTATE OF GLENN STAPLES
Role Appellee
Status Active
Name DANIEL J. CALABRESE P.A.
Role Appellee
Status Active
Name GERALDINE J. STAPLES
Role Appellee
Status Active
Representations Christopher V. Carlyle, STEPHEN L. MALOVE
Name FIRAS R. MUWALLA, M.D.
Role Appellee
Status Active
Name RANDALL B RIGDON LLC
Role Appellee
Status Active
Name COAST MEDICAL ASSOCIATES, LLP
Role Appellee
Status Active
Name RANDALL B. RIGDON, M.D.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD - EFILED
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GERALDINE J. STAPLES
Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/25
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 9/5. NO FURTHER EOT'S.
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/24
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/23
On Behalf Of GERALDINE J. STAPLES
Docket Date 2017-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (2,544 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 2/28
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/8 ORDER
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2017-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2017-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERALDINE J. STAPLES
Docket Date 2016-11-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILBERT R. VANCOL 0093132
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.
Docket Date 2016-11-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/1/16
On Behalf Of SAIRA HASHMI-ALIKHAN, M.D.

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762867109 2020-04-11 0455 PPP 270 SYKES CREEK PKWY SUITE 202, MERRITT ISLAND, FL, 32953-3494
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158400
Loan Approval Amount (current) 83779.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-3494
Project Congressional District FL-08
Number of Employees 12
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84722.27
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State