Search icon

MEDICAL DOCUMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

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

MEDICAL DOCUMENT SOLUTIONS, 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: 05 Jan 2010 (15 years ago)
Document Number: L10000001117
FEI/EIN Number 271612691

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

Address: 8130 Baymeadows Way West, JACKSONVILLE, FL, 32256, US
Mail Address: 8130 Baymeadows Way West, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2023 271612691 2024-07-19 MEDICAL DOCUMENT SOLUTIONS, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9046831558
Plan sponsor’s address 8130 BAYMEADOWS WAY W., SUITE 202, JACKSONVILLE, FL, 32256
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2022 271612691 2023-10-03 MEDICAL DOCUMENT SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9046831558
Plan sponsor’s address 8130 BAYMEADOWS WAY W., SUITE 202, JACKSONVILLE, FL, 32256
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2021 271612691 2022-10-10 MEDICAL DOCUMENT SOLUTIONS, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9046831558
Plan sponsor’s address 8130 BAYMEADOWS WAY W., SUITE 202, JACKSONVILLE, FL, 32256
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2020 271612691 2021-08-31 MEDICAL DOCUMENT SOLUTIONS, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9044961049
Plan sponsor’s address 8130 BAYMEADOWS WAY W., STE 202, JACKSONVILLE, FL, 32256
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2019 271612691 2020-09-03 MEDICAL DOCUMENT SOLUTIONS, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9047200599
Plan sponsor’s address 8130 BAYMEADOWS WAY W., STE 202, JACKSONVILLE, FL, 32256
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2018 271612691 2019-09-05 MEDICAL DOCUMENT SOLUTIONS, LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9047200599
Plan sponsor’s address 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2017 271612691 2018-10-10 MEDICAL DOCUMENT SOLUTIONS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9047200599
Plan sponsor’s address 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
MEDICAL DOCUMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2016 271612691 2017-10-16 MEDICAL DOCUMENT SOLUTIONS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-03-01
Business code 621111
Sponsor’s telephone number 9047200599
Plan sponsor’s address 1905 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216

Key Officers & Management

Name Role Address
MASTERS MARK A Manager 8130 Baymeadows Way West, JACKSONVILLE, FL, 32256
MASTERS MARK A Agent 8130 Baymeadows Way West, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026215 DOCUV ACTIVE 2022-02-07 2027-12-31 - 8130 BAYMEADOWS WAY WEST, SUITE 202, JACKSONVILLE, FL, 32256
G10000070199 MDABSTRACT ACTIVE 2010-07-30 2025-12-31 - 8130 BAYMEADOWS WAY WEST, SUITE 202, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 Payne, Kristina -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 8130 Baymeadows Way West, Suite 202, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-02-04 8130 Baymeadows Way West, Suite 202, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 8130 Baymeadows Way West, Suite 202, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2011-01-11 MASTERS, MARK APHD -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359007307 2020-05-02 0491 PPP 8130 Baymeadows Way West Suite 202, JACKSONVILLE, FL, 32256
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280400
Loan Approval Amount (current) 280400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 34
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282743.07
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2680026 MEDICAL DOCUMENT SOLUTIONS LLC MEDICAL DOCUMENT SOLUTIONS LLC ZLM2SV2G1NN5 8130 BAYMEADOWS WAY W, STE 202, JACKSONVILLE, FL, 32256-7451
Capabilities Statement Link -
Phone Number 904-226-2384
Fax Number 904-512-0418
E-mail Address kpayne@mdabstract.com
WWW Page https://www.mdabstract.com
E-Commerce Website https://www.mdabstract.com
Contact Person KRISTI PAYNE
County Code (3 digit) 031
Congressional District 05
Metropolitan Statistical Area 3600
CAGE Code 988F4
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Data and Documentation Managed Services Organization. Specializes in virtual Data Migration, Workforce Optimization Services. Over 300 successful projects completed. EHR Migrations, Mergers & Acquisitions, EHR Consolidation, Document Routing/Indexing, Operational Data Abstraction, Data Entry, Virtual Staff Augmentation, Ongoing Data Optimization, Government/Payer Reporting, New Technology Adoption, Data Conversion, Clinical Data Abstraction, Data Entry, Chart Abstraction, Health Record Abstraction, Medical Coding, Document Indexing, Document Filing, Data Mining, New Technology Workforce Support.
Special Equipment/Materials EHR Migration, Data Conversion, Clinical Data Abstraction, Data Entry, Chart Abstraction, Health Record Abstraction, Medical Coding, Document Indexing, Document Filing, Staff Augmentation, Data Mining, Workflow Optimization, New Technology Workforce Support
Business Type Percentages Service (100 %)
Keywords EHR Migration, Data Conversion, Clinical Data Abstraction, Data Entry, Chart Abstraction, Health Record Abstraction, Document Indexing, Document Filing, Staff Augmentation, Data Mining, Workflow Optimization, New Technology Workforce Support
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark A. Masters
Role President & CEO
Name Kristina Payne
Role Chief Operations Officer
Name Kenneth Adams
Role Partner
Name Manish Bansal
Role Partner
Name Edward Bisher
Role Partner
Name Ashwini Davuluri
Role Partner
Name Pamela Rama Depadua
Role Partner
Name Ruple Galani
Role Partner
Name Satish Goel
Role Partner
Name Carl David Hassel
Role Partner
Name Shannon Leu
Role Partner
Name Marc Litt
Role Partner
Name Carlos Sololongo
Role Partner
Name Bernardo Utset
Role Partner
Name William Wainwright
Role Partner
Name Joel P Schrank Trust
Role Partner
Name Thomas Hilton Trust
Role Partner
Name Karen Farrell
Role Partner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 561110
NAICS Code's Description Office Administrative Services
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Northside Hospital
Contract Migration to Cerner
Start 2015-03-01
Value 1,179,954
Contact Contact Amanda Skinner
Phone 904-338-6942
Name Steward Heatlh
Contract Migration to Cerner
Start 2018-05-01
Value 4,006,291
Contact Contact Amanda Skinner
Phone 904-338-6942
Name Providence Health
Contract Migration to Epic
Start 2019-05-01
Value 1,827,788
Contact Contact Amanda Skinner
Phone 904-338-6942
Name Advent Health
Contract Migration to Athena
Start 2014-01-01
Value 2,694,722
Contact Contact Amanda Skinner
Phone 904-338-6942
Name Marshall Health
Contract Migration to Cerner
Start 2020-09-01
End 2021-01-31
Value 893,183
Contact Contact Amanda Skinner
Phone 904-338-6942

Date of last update: 02 Apr 2025

Sources: Florida Department of State