Search icon

TIMOTHY WARD, M.D., LLC - Florida Company Profile

Company Details

Entity Name: TIMOTHY WARD, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIMOTHY WARD, M.D., 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: 27 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L12000161302
FEI/EIN Number 46-1770309

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

Address: 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US
Mail Address: 14286 BEACH BLVD, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD TIMOTHY M Manager 14286 BEACH BLVD, JACKSONVILLE, FL, 32250
WARD TIMOTHY M Agent 14286 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 14286 BEACH BLVD, STE 19-361, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2022-05-02 14286 BEACH BLVD, STE 19-361, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 14286 BEACH BLVD, STE 19-361, JACKSONVILLE, FL 32250 -
LC AMENDMENT AND NAME CHANGE 2015-02-17 TIMOTHY WARD, M.D., LLC -

Court Cases

Title Case Number Docket Date Status
Camille Abboud, Petitioner(s) v. Flagler Hospital, et al., Respondent(s) SC2024-1511 2024-10-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0831;

Parties

Name Camille Abboud
Role Petitioner
Status Active
Name FLAGLER HOSPITAL, INC.
Role Respondent
Status Active
Representations Christine Riley Davis
Name TIMOTHY WARD, M.D., LLC
Role Respondent
Status Active
Representations William Jackson
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-10-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Camille Abboud
View View File
Docket Date 2024-10-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 5th District Court of Appeal on September 17, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
28543.00
Total Face Value Of Loan:
28543.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28543
Current Approval Amount:
28543
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28738.84

Date of last update: 01 Jun 2025

Sources: Florida Department of State