Search icon

KORUNDA MEDICAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KORUNDA MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORUNDA MEDICAL, 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: 09 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Sep 2008 (17 years ago)
Document Number: L07000102368
FEI/EIN Number 261204381

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

Address: 4513 EXECUTIVE DRIVE, NAPLES, FL, 34119
Mail Address: PO BOX 110820, NAPLES, FL, 34108
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1396263877

Authorized Person:

Name:
ZDENKO KORUNDA
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
No
Selected Taxonomy:
208VP0014X - Interventional Pain Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2395945637

Form 5500 Series

Employer Identification Number (EIN):
261204381
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:

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 - 4513 EXECUTIVE DIVE, NAPLES, FL, 34119
G08255900033 KORUNDA PAIN MANAGEMENT CENTER ACTIVE 2008-09-10 2028-12-31 - PO BOX 110101, NAPLES, FL, 34108
G08204900047 KORUNDA MEDICAL INSTITUTE ACTIVE 2008-07-19 2028-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-01 4513 EXECUTIVE DRIVE, NAPLES, FL 34119 -
LC NAME CHANGE 2008-09-02 KORUNDA MEDICAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-06-01 4513 EXECUTIVE DRIVE, NAPLES, FL 34119 -

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
648815.00
Total Face Value Of Loan:
648815.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$648,815
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$648,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$657,141.46
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $648,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State