Search icon

KORUNDA MEDICAL, LLC

Company Details

Entity Name: KORUNDA MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Sep 2008 (16 years ago)
Document Number: L07000102368
FEI/EIN Number 261204381
Address: 4513 EXECUTIVE DRIVE, NAPLES, FL, 34119
Mail Address: PO BOX 110820, NAPLES, FL, 34108
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396263877 2017-09-05 2017-09-05 PO BOX 110820, NAPLES, FL, 341080114, US 661 GOODLETTE FRANK RD STE 103, NAPLES, FL, 341025609, US

Contacts

Phone +1 239-591-2803
Fax 2395945637

Authorized person

Name ZDENKO KORUNDA
Role MEDICAL DIRECTOR
Phone 2395912803

Taxonomy

Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
License Number OS11178
State FL
Is Primary No
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME86588
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KORUNDA MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261204381 2024-05-10 KORUNDA MEDICAL LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing ZDENKO KORUNDA
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261204381 2023-05-04 KORUNDA MEDICAL LLC 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing ZDENKO KORUNDA
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261204381 2022-07-06 KORUNDA MEDICAL LLC 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing JENNIFER MICHAEL
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261204381 2021-06-02 KORUNDA MEDICAL LLC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JENNIFER MICHAEL
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 261204381 2020-06-18 KORUNDA MEDICAL LLC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing JENNIFER MICHAEL
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 261204381 2019-03-28 KORUNDA MEDICAL LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing JENNIFER MICHAEL
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401 K PROFIT SHARING PLAN TRUST 2017 261204381 2018-04-13 KORUNDA MEDICAL LLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing JENNIFER MICHAEL
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 261204381 2017-06-21 KORUNDA MEDICAL LLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing ZDENKO KORUNDA
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 261204381 2016-05-24 KORUNDA MEDICAL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing JENNIFER MICHAEL
Valid signature Filed with authorized/valid electronic signature
KORUNDA MEDICAL LLC 401 K PROFIT SHARING PLAN TRUST 2010 261204381 2011-07-18 KORUNDA MEDICAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 2395912803
Plan sponsor’s address PO BOX 110820, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 261204381
Plan administrator’s name KORUNDA MEDICAL LLC
Plan administrator’s address PO BOX 110820, NAPLES, FL, 34108
Administrator’s telephone number 2395912803

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing KORUNDA MEDICAL LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KORUNDA ZDENKO Agent 4513 EXECUTIVE DRIVE, NAPLES, FL, 34119

Manager

Name Role Address
KORUNDA ZDENKO Manager 4513 EXECUTIVE DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000004400 NAPLES ACCIDENT AND INJURY CLINIC ACTIVE 2023-01-10 2028-12-31 No data 4513 EXECUTIVE DIVE, NAPLES, FL, 34119
G08255900033 KORUNDA PAIN MANAGEMENT CENTER ACTIVE 2008-09-10 2028-12-31 No data PO BOX 110101, NAPLES, FL, 34108
G08204900047 KORUNDA MEDICAL INSTITUTE ACTIVE 2008-07-19 2028-12-31 No data 4513 EXECUTIVE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-01 4513 EXECUTIVE DRIVE, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-01 4513 EXECUTIVE DRIVE, NAPLES, FL 34119 No data
LC NAME CHANGE 2008-09-02 KORUNDA MEDICAL, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-01 4513 EXECUTIVE DRIVE, NAPLES, FL 34119 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL MARTIN, Appellant v. KORUNDA MEDICAL, LLC, Appellee. 6D2024-2489 2024-11-21 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
2024-CC-005661

Parties

Name MICHAEL MARTIN, INC.
Role Appellant
Status Active
Representations Richard King Peck, IV
Name KORUNDA MEDICAL, LLC
Role Appellee
Status Active
Representations Richard Weldon
Name Hon. Nicole Lynn Mirra
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL MARTIN
View View File
Docket Date 2024-11-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MICHAEL MARTIN
View View File
Docket Date 2025-01-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, the Court dismisses this case.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of MICHAEL MARTIN
Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description Within ten days from the date of this order, Appellant shall either pay to the Clerk of the Sixth District Court of Appeal the $300.00 filing fee required by section 35.22, Florida Statutes, or file in this Court a certified copy of the lower tribunal's order of insolvency for appellate purposes as described under Florida Rule of Appellate Procedure 9.430. To obtain an order of insolvency, Appellant must file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, or commission whose order is being appealed). The clerk of the lower tribunal will decide whether an order of insolvency should be issued pursuant section 57.081 or 57.085, Florida Statutes. If Appellant fails to timely comply with this order, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State