Entity Name: | DNA CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DNA CENTER 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. |
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: | 26 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Oct 2024 (6 months ago) |
Document Number: | L12000137155 |
FEI/EIN Number |
46-1298304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 MASON AVE., DAYTONA BEACH, FL, 32117 |
Mail Address: | 1430 MASON AVE., DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1609117647 | 2013-03-14 | 2024-09-20 | 1430 MASON AVE, DAYTONA BEACH, FL, 321174551, US | 1430 MASON AVE, DAYTONA BEACH, FL, 321174551, US | |||||||||||||||||||
|
Phone | +1 386-274-3601 |
Fax | 3862747010 |
Phone | +1 386-274-2000 |
Fax | 3862742009 |
Authorized person
Name | SUDHIR RAO |
Role | CEO |
Phone | 7323095384 |
Taxonomy
Taxonomy Code | 261QM1300X - Multi-Specialty Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RAO SUDHIR | Authorized Member | 2702 BACK ACRE CIR STE 290 B, MT AIRY, MD, 21771 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000086754 | PAIN AND SPINE SPECIALISTS OF FLORIDA | ACTIVE | 2024-07-19 | 2029-12-31 | - | 1430 MASON AVENUE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-17 | Corporate Creations Network Inc. | - |
LC AMENDMENT | 2024-10-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-14 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2022-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-04-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS DNA CENTER, LLC A/A/O SAVANNAH WEAVER | 5D2021-0028 | 2021-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Nancy A. Copperthwaite, Brooke L. Boltz, Gregory J. Willis |
Name | Savannah Weaver |
Role | Appellee |
Status | Active |
Name | DNA CENTER LLC |
Role | Appellee |
Status | Active |
Representations | Kimberly Simoes |
Name | Hon. Shirley A. Green |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-03-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-02-11 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED; CORRECTED 2/11 |
Docket Date | 2022-01-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion To Remand ~ JOINT MOT FOR REMAND AND CONFESSION OF ERROR; SEE 2/11 OPINION |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ 5D21-102 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-01-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 1/6 ORDER W/DRWN |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; W/DRWN PER 1/8 ORDDER |
Docket Date | 2021-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/09/2017 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2021-01-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
LC Amendment | 2024-10-14 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-03 |
REINSTATEMENT | 2022-01-14 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5194078305 | 2021-01-25 | 0491 | PPS | 1430 Mason Ave, Daytona Beach, FL, 32117-4551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1948007200 | 2020-04-15 | 0491 | PPP | 1430 Mason Ave, Daytona Beach, FL, 32117-4551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State