Search icon

MARJA J. SPROCK, M.D., LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARJA J. SPROCK, M.D., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L08000022580
FEI/EIN Number 261898650
Address: 101 Eyster Boulevard, ROCKLEDGE, FL, 32955, US
Mail Address: 101 Eyster Blvd, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPROCK MARJA JMD Managing Member 922 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL, 32937
SPROCK MARJA JMD Agent 922 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL, 32937

Legal Entity Identifier

LEI Number:
549300E2HQIR6JSVLC14

Registration Details:

Initial Registration Date:
2019-02-21
Next Renewal Date:
2020-02-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
261898650
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051410 CENTRAL FLORIDA UROGYNECOLOGY ACTIVE 2021-04-14 2026-12-31 - 101 EYSTER BLVD, ROCKLEDGE, FL, 32955
G10000003345 CENTRAL FLORIDA UROGYNECOLOGY EXPIRED 2010-01-11 2015-12-31 - 922 LOGGERHEAD ISLAND DR., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-05 SPROCK, MARJA J, MD -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-17 101 Eyster Boulevard, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 101 Eyster Boulevard, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2014-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-01-24 MARJA J. SPROCK, M.D., LLC. -

Court Cases

Title Case Number Docket Date Status
MARJA J. SPROCK, M.D. AND MARJA J. SPROCK, M.D., LLC F/K/A MARJA J. SPROCK, M.D., PLLC D/B/A CENTRAL FLORIDA UROGYNECOLOGY VS DEANNA JANKS 5D2016-3943 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-031139-X

Parties

Name MARJA J. SPROCK, M.D., LLC.
Role Appellant
Status Active
Representations Richard L. Allen, Jr.
Name CENTRAL FLORIDA UROGYNECOLOGY
Role Appellant
Status Active
Name DEANNA JANKS
Role Appellee
Status Active
Representations J. Brent Smith, BARBARA GREEN, J. Clancey Bounds
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2017-03-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AMENDED
On Behalf Of DEANNA JANKS
Docket Date 2017-03-10
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2017-03-10
Type Mediation
Subtype Other
Description Other ~ AA RESPONSE TO MEDIATION OTSC
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2017-03-09
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-03-08
Type Mediation
Subtype Other
Description Other ~ AA REQUEST FOR EXTENSION OF TIME TO RESPOND TO MEDIATION OTSC
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2017-03-07
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-03-03
Type Mediation
Subtype Other
Description Other ~ AA REQUEST FOR EXTENSION OF TIME TO RESPOND TO MEDIATION OTSC
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2017-02-20
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-02-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2017-02-10
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-02-08
Type Response
Subtype Response
Description RESPONSE ~ AA OBJECTION TO AE 1/30 MOTION TO COMPEL
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2017-02-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE J. BRENT SMITH 10837
On Behalf Of DEANNA JANKS
Docket Date 2017-02-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 7 DAYS
Docket Date 2017-01-30
Type Mediation
Subtype Other
Description Other ~ AE MOTION TO COMPEL AA TO COMPLY WITH COURT MEDIATIION ORDERS
On Behalf Of DEANNA JANKS
Docket Date 2017-01-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2016-12-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-12-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEANNA JANKS
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER
On Behalf Of DEANNA JANKS
Docket Date 2016-12-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BARBARA GREEN 264628
On Behalf Of DEANNA JANKS
Docket Date 2016-12-01
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/7 ORDER
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEANNA JANKS
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/16
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2016-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-21
Type Mediation
Subtype Other
Description Mediation Packet
MARJA J. SPROCK, M.D. AND MARJA J. SPROCK, M.D., LLC F/K/A MARJA J. SPROCK, MD, PLLC D/B/A CENTRAL FLORIDA UROGYNECOLOGY VS DEANNA JANKS 5D2015-4004 2015-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-031139

Parties

Name CENTRAL FLORIDA UROGYNECOLOGY
Role Appellant
Status Active
Name MARJA J. SPROCK, M.D., LLC.
Role Appellant
Status Active
Representations PAUL E. BROSS
Name DEANNA JANKS
Role Appellee
Status Active
Representations BARBARA GREEN, J. Brent Smith
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ & 12/14 ORDER IS WITHDRAWN,11/25MOT DIS IS NO LONGER MOOT OR UNNECESSARY, AA FILE RESPONSE BY 12/31
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REINSTATE
On Behalf Of DEANNA JANKS
Docket Date 2015-12-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 12/21
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2015-12-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE;ORDER WITHDRAWN AND REINST PER 12/22 ORDER
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEANNA JANKS
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEANNA JANKS
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/15
On Behalf Of MARJA J. SPROCK, M.D.
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
89700.00
Total Face Value Of Loan:
89700.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$89,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,681.89
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $89,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State