Search icon

PRIORITY MEDICAL CENTERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PRIORITY MEDICAL CENTERS, 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: 07 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2016 (10 years ago)
Document Number: L08000035071
FEI/EIN Number 262343774

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

Address: 10778 WILES ROAD, CORAL SPRINGS, FL, 33076, US
Mail Address: 10778 WILES ROAD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHKINAZY LAWRENCE BDr. Managing Member 10778 WILES ROAD, CORAL SPRINGS, FL, 33076
ASHKINAZY LAWRENCE BDR Agent 10778 WILES ROAD, CORAL SPRINGS, FL, 33076

National Provider Identifier

NPI Number:
1639414683

Authorized Person:

Name:
DR. SCOTT F SOBEL
Role:
MGRM
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5613727880

Form 5500 Series

Employer Identification Number (EIN):
262343774
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095396 REJUVA-NATION ACTIVE 2024-08-11 2029-12-31 - 10778 WILES RD, CORAL SPRINGS, FL, 33076
G24000095394 DISC CENTERS OF AMERICA CORAL SPRINGS ACTIVE 2024-08-11 2029-12-31 - 10778 WILES RD, CORAL SPRINGS, FL, 33076
G20000078511 CORAL SPRINGS DISC CENTER ACTIVE 2020-07-05 2025-12-31 - 10778 WILES RD, CORAL SPRINGS, FL, 33076
G15000125870 PRIORITY MEDICAL & REHAB CENTERS ACTIVE 2015-12-14 2025-12-31 - 10778 WILES RD., CORAL SPRINGS, FL, 33076
G11000024106 PRIORITY MEDICAL CENTERS EXPIRED 2011-03-07 2016-12-31 - 2499 GLADES ROAD, SUITE 312, BOCA RATON, FL, 33434
G08099900177 PRIORITY MEDICAL CENTERS EXPIRED 2008-04-08 2013-12-31 - 4420 NW 28TH AVE, BOCA RATON, FL, 33434
G08099900181 PRIORITY MEDICAL EXPIRED 2008-04-08 2013-12-31 - 4420 NW 28TH AVE, BOCA RATON, FL, 33434
G08099900179 PRIORITY MEDICAL CENTER EXPIRED 2008-04-08 2013-12-31 - 4420 NW 28TH AVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 ASHKINAZY, LAWRENCE B, DR -
LC AMENDMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 ASHKINAZY, LAWRENCE B, DR -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 10778 WILES ROAD, CORAL SPRINGS, FL 33076 -
LC AMENDMENT 2008-06-23 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY VS PRIORITY MEDICAL CENTERS, LLC a/a/o MAGDALENA OBAS 4D2021-0490 2021-01-20 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11557

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE18-6335

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Kenneth Paul Hazouri, Cameron Frye, Maxwell M. Nelson
Name Magdalena Obas
Role Appellee
Status Active
Name PRIORITY MEDICAL CENTERS, LLC
Role Appellee
Status Active
Representations Lawrence M. Kopelman, Gary D. Gelch, Sisy Mukerjee
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-01-22
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "STIPULATION"
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-20
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Progressive Select Insurance Company
PRIORITY MEDICAL CENTERS, LLC, etc., VS ALLSTATE INSURANCE COMPANY, 3D2020-0291 2020-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8413 CC

Parties

Name PRIORITY MEDICAL CENTERS, LLC
Role Appellant
Status Active
Representations MAC S. PHILLIPS
Name SUSAN BOGGIARDINO
Role Appellant
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations GLADYS PEREZ VILLANUEVA, Garrett A. Tozier, TRACY RAFFLES GUNN, Daniel E. Nordby, RACHEL M. LAMONTAGNE
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Non-Party Progressive Select Insurance Company’s Motion to Intervene and Appear as Amicus Curiae for Purposes of Rehearing is hereby denied.HENDON, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOPROGRESSIVE SELECT INSURANCE COMPANY'SMOTION TO INTERVENE AND APPEAR AS AMICUS CURIAEFOR PURPOSES OF REHEARING
On Behalf Of Allstate Insurance Company
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2021-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO INTERVENE AND APPEAR AS AMICUS CURIAEFOR PURPOSES OF REHEARING
On Behalf Of Allstate Insurance Company
Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-03-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Allstate Insurance Company
Docket Date 2021-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ United Automobile Insurance Company's Motion for Leave to File Late Amicus Brief is hereby denied.
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOMOTION TO FILE UNTIMELY AMICUS BRIEF
On Behalf Of Allstate Insurance Company
Docket Date 2021-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NON-PARTY UNITED AUTOMOBILE INSURANCE COMPANY'S MOTION FOR LEAVE TO FILE LATE AMICUS BRIEF EXPLAING WHY UNDER THE 2013 AMENDMENT TO THE NO-FAULT STATUTE UTILIZATION OF THE LIMITING CHARGE IS NOT SANCTIONED
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2021-03-11
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF ON BEHALF OF PRIORITY MEDICAL CENTERS, LLC
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Allstate Insurance Company
Docket Date 2020-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2020-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Insurance Company
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2020-08-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Suzanne Y. Labrit, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2020-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Allstate Insurance Company
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Allstate Insurance Company
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/04/20
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2020-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/4/20
Docket Date 2020-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FORA 45-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2020-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court accepts jurisdiction pursuant to Florida Rule of AppellateProcedure 9.160(e)(2).SALTER, MILLER and LOBREE, JJ., concur.
Docket Date 2020-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PRIORITY MEDICAL CENTERS, LLC
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, MARCH 16, 2021, at 10:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of PRIORITY MEDICAL CENTERS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
44440.00
Total Face Value Of Loan:
44440.00
Date:
2020-06-16
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:
43158.00
Total Face Value Of Loan:
43158.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,440
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,582.45
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,438
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$43,158
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,630.96
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $43,158

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State