Search icon

DNA CENTER LLC

Company Details

Entity Name: DNA CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2024 (4 months ago)
Document Number: L12000137155
FEI/EIN Number 46-1298304
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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Authorized Member

Name Role Address
RAO SUDHIR Authorized Member 2702 BACK ACRE CIR STE 290 B, MT AIRY, MD, 21771

Fictitious Names

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 No data 1430 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-10-14 CT CORPORATION SYSTEM No data
LC AMENDMENT 2024-10-14 No data No data
REINSTATEMENT 2022-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2016-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

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
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2016-20704-CONS

Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10008-APCC

Parties

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

Documents

Name Date
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
ANNUAL REPORT 2014-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State