Search icon

PMC DEERFIELD LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PMC DEERFIELD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PMC DEERFIELD 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: 04 Jan 2010 (15 years ago)
Document Number: L10000000659
FEI/EIN Number 271595545

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

Address: 2499 GLADES ROAD, SUITE 312, BOCA RATON, FL, 33431
Mail Address: 2499 GLADES ROAD, SUITE 312, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBEL SCOTT Manager 2499 GLADES RD, BOCA RATON, FL, 33431
SOBEL SCOTT Agent 2499 GLADES RD, BOCA RATON, FL, 33431

National Provider Identifier

NPI Number:
1588915417

Authorized Person:

Name:
DR. SCOTT SOBEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5613727880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029945 PRIORITY MEDICAL ASSOCIATES ACTIVE 2021-03-03 2026-12-31 - 2499 GLADES RD, SUITE 312, BOCA RATON, FL, 33431
G20000124935 BRACE 247 ACTIVE 2020-09-25 2025-12-31 - 2499 GLADES RD, SUITE 312, BOCA RATON, FL, 33431
G15000127518 PRIORITY MEDICAL ASSOCIATES EXPIRED 2015-12-16 2020-12-31 - 2499 GLADES RD, SUITE 312, BOCA RATON, FL, 33431
G11000024106 PRIORITY MEDICAL CENTERS EXPIRED 2011-03-07 2016-12-31 - 2499 GLADES ROAD, SUITE 312, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-13 SOBEL, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 2499 GLADES RD, 312, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 2499 GLADES ROAD, SUITE 312, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-03-07 2499 GLADES ROAD, SUITE 312, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
PMC DEERFIELD, LLC a/a/o BETH LOWELL VS ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY 4D2021-0941 2021-03-01 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
COWE19-003284

Parties

Name PMC DEERFIELD LLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Beth Lowell
Role Appellant
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Alyssa L. Cory, Douglas G. Brehm, Daniel E. Nordby
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-08-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that the appellant’s August 16, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-08-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s August 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-05
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 PMC Deerfield, LLC
Docket Date 2021-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/05/2021
Docket Date 2021-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 216 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-05-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-05-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of the Clerk filed by the clerk of the lower tribunal on May 10, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/06/2021
Docket Date 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 29, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PMC Deerfield, LLC
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PMC Deerfield, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
64161.10
Total Face Value Of Loan:
64161.10
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
60800.00
Total Face Value Of Loan:
60800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60800
Current Approval Amount:
60800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61308.36
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64161.1
Current Approval Amount:
64161.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64472.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State