Search icon

HEALTH FIRST MEDICAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH FIRST MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH FIRST MEDICAL GROUP, 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: 20 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L12000159382
FEI/EIN Number 461243081

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

Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Mail Address: 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romanello Nicholas WEsq. Assi 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Fink Andrew M.D. President 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Pulio Kristen Manager 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
Romanello Nicholas WEsq. Agent 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
HEALTH FIRST PHYSICIANS, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009022 HEALTH FIRST PHYSICAL THERAPY ACTIVE 2021-01-19 2026-12-31 - 6450 US HIGHWAY 1, C/O LEGAL DEPARTMENT, ROCKLEDGE, FL, 32955
G17000081024 HEALTH FIRST DIAGNOSTIC CENTER - TITUSVILLE ACTIVE 2017-07-28 2027-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G16000132034 HEALTH FIRST CORPORATE PARTNERS EXPIRED 2016-12-08 2021-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G16000010492 HEALTH FIRST BREAST CENTER ACTIVE 2016-01-28 2026-12-31 - 1223 GATEWAY DRIVE, MELBOURNE, FL, 32901
G15000106841 HEALTH FIRST HOUSE CALLS EXPIRED 2015-10-20 2020-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G15000095546 HEALTH FIRST CANCER INSTITUTE ACTIVE 2015-09-17 2025-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G15000095547 SPACE COAST CANCER CENTER EXPIRED 2015-09-17 2020-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G15000077451 LIFESHAPE ADVANCED BARIATRIC CENTER OF FLORIDA EXPIRED 2015-07-27 2020-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G15000050339 HEALTH FIRST IMAGING - TITUSVILLE EXPIRED 2015-05-21 2020-12-31 - C/O CORPORATE LEGAL, 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955
G14000123816 HEALTH FIRST BREAST CENTER AND WOMEN'S IMAGING ACTIVE 2014-12-10 2029-12-31 - 6450 US HIGHWAY 1, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. -
LC AMENDMENT 2014-06-24 - -
CONVERSION 2012-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000089255. CONVERSION NUMBER 500000127615

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000268993 LAPSED 05-2014-CA-045006-XXXX-XX 18TH JUDICIAL CIRCUIT 2019-04-18 2024-04-18 $3,640,726.00 CHARLES BENOIT, AS PR / ESTATE OF DEBORAH BENOIT, DEC'D, 117 WEST GADSDEN LANE, COCOA BEACH, FL 32931

Court Cases

Title Case Number Docket Date Status
TEJASH DUNGARANI, M.D., HEALTH FIRST MEDICAL GROUP, LLC, HEALTH FIRST PHYSICIANS, INC. AND CAPE CANAVERAL HOSPITAL, INC. D/B/A CAPE CANAVERAL HOSPITAL VS CHARLES BENOIT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DEBORAH BENOIT, EMILY COSTELLO, ARNP, BRANDON TAIVAL, D.O., SPACE COAST EMERGENCY PHYSICIANS, PLC AND HOLMES REGIONAL MEDICAL, ETC., ET AL 5D2019-0139 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-045006

Parties

Name CAPE CANAVERAL HOSPITAL, INC.
Role Appellant
Status Active
Name HEALTH FIRST MEDICAL GROUP, LLC
Role Appellant
Status Active
Name HEALTH FIRST PHYSICIANS, INC.
Role Appellant
Status Active
Name Tejash Dungarani, M.D.
Role Appellant
Status Active
Representations Mary Jaye Hall, Wilbert R. Vancol
Name Estate of Deborah Benoit
Role Appellee
Status Active
Name Emily Costello, ARNP
Role Appellee
Status Active
Name SPACE COAST EMERGENCY PHYSICIANS, PLC
Role Appellee
Status Active
Name HOLMES REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Brandon Taival, D.O.
Role Appellee
Status Active
Name Health First Pain Management Center
Role Appellee
Status Active
Name Charles Benoit
Role Appellee
Status Active
Representations Ryan A Fogg, David J. Halberg, Philip M. Burlington, Adam Richardson, Kevin T. O'Hara
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA BY 2/7- MOT TO ABATE
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KEVIN T. O'HARA 0613479
On Behalf Of Charles Benoit
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Charles Benoit
Docket Date 2019-01-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILBERT R. VANCOL 0093132
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/15/19
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH TO 9/9
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Charles Benoit
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 5/14 ORDER
On Behalf Of Charles Benoit
Docket Date 2020-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED; OA TO BE HELD VIA ZOOM CONFERENCE; PARTIES ARE ADVISED TO CHECK WEBSITE FOR PANEL AND TIME CHANGES
Docket Date 2020-05-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 5/12 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-05-12
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE; W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2020-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/27
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 1/27
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Charles Benoit
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charles Benoit
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/13
Docket Date 2019-11-13
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 Charles Benoit
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/13
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Charles Benoit
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Charles Benoit
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/11
On Behalf Of Charles Benoit
Docket Date 2019-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/12
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3106 PAGES
On Behalf Of Clerk Brevard
Docket Date 2019-05-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/2 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ RE: 4/2 ORDER - ENTRY OF FINAL JUDGMENT
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-04-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER
On Behalf Of Tejash Dungarani, M.D.
Docket Date 2019-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- LACK OF JURIS
Docket Date 2019-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO ENTER FINAL ORDER.

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-12
LC Amendment 2020-03-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State