Search icon

ENCOMPASS CHIROPRACTIC CENTER LLC

Company Details

Entity Name: ENCOMPASS CHIROPRACTIC CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2014 (10 years ago)
Document Number: L08000042065
FEI/EIN Number 26-2461354
Address: 4932 WEST S.R. 46, SUITE 1006, SANFORD, FL, 32771, US
Mail Address: 4932 WEST S.R. 46, SUITE 1006, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568639870 2008-05-15 2008-05-15 205 PORCHESTER DR, SANFORD, FL, 327717756, US 4932 W STATE ROAD 46, UNIT 1012, SANFORD, FL, 327719242, US

Contacts

Phone +1 407-314-3713

Authorized person

Name MRS. SUANETTE YASHIRA TORRES
Role CHIROPRACTIC PHYSICIAN
Phone 4073143713

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9143
State FL
Is Primary Yes

Agent

Name Role Address
LASA VICTOR M Agent 4932 WEST S.R. 46, SANFORD, FL, 32771

Managing Member

Name Role Address
TORRES SUANETTE YMGRM Managing Member 4932 WEST S.R. 46, SANFORD, FL, 32771
LASA VICTOR MMGRM Managing Member 4932 WEST S.R. 46, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119889 ENCOMPASS BODY IMAGE EXPIRED 2019-10-30 2024-12-31 No data 4932 WEST S.R. 46, #1006, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 4932 WEST S.R. 46, SUITE 1006, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-01-20 4932 WEST S.R. 46, SUITE 1006, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2024-01-20 LASA, VICTOR M No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 4932 WEST S.R. 46, SUITE 1006, SANFORD, FL 32771 No data
REINSTATEMENT 2014-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
IMPERIAL FIRE & CASUALTY INSURANCE COMPANY VS VICTOR E. DELIA GONZALEZ AND ENCOMPASS CHIROPRACTIC CENTER, LLC 5D2022-0138 2022-01-14 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CC-000638

Parties

Name Imperial Fire & Casualty Insurance Company
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III
Name ENCOMPASS CHIROPRACTIC CENTER LLC
Role Appellee
Status Active
Name Victor E. Delia Gonzalez
Role Appellee
Status Active
Representations Pamela Rakow-Smith, Robert Morris, Robert Savage
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED; AE MOT ATTY FEES DENIED AS MOOT
Docket Date 2023-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2023-03-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2023-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 2/8/23
Docket Date 2023-01-09
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 Imperial Fire & Casualty Insurance Company
Docket Date 2022-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2022-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 9/19 ORDER
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/16
Docket Date 2022-10-14
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 Victor E. Delia Gonzalez
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/16
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2022-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-16
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 Imperial Fire & Casualty Insurance Company
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/17
Docket Date 2022-04-14
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 Imperial Fire & Casualty Insurance Company
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 897 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2022-02-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2022-02-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert Morris 0114113
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victor E. Delia Gonzalez
Docket Date 2022-01-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA William J. McFarlane, III 0768601
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2022-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/12/22
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State