Search icon

PHYSICIAN REVENUE SOLUTIONS SOUTH, LLC

Company Details

Entity Name: PHYSICIAN REVENUE SOLUTIONS SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000087773
FEI/EIN Number 46-3002155
Address: 470 3rd St. S (Unit 403), St. Petersburg, FL, 33701, US
Mail Address: 470 3rd St. S (Unit 403), St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ARMERO JOAQUIN A Agent 470 3rd St. S (Unit 403), St. Petersburg, FL, 33701

Managing Member

Name Role Address
Armero Karin M Managing Member 1209 1st St. NE, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062347 ACCELERATED MEDICAL BILLING EXPIRED 2013-06-20 2018-12-31 No data 5509 GRAND BLVD, SUITE 203, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 470 3rd St. S (Unit 403), St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2018-03-27 470 3rd St. S (Unit 403), St. Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 470 3rd St. S (Unit 403), St. Petersburg, FL 33701 No data

Court Cases

Title Case Number Docket Date Status
KAREN ARMERO, ET AL VS PHYSICIANS MEDICAL BILLING SPECIALISTS, INC. 2D2021-2201 2021-07-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA000799XXCICI

Parties

Name PHYSICIAN REVENUE SOLUTIONS SOUTH, LLC
Role Appellant
Status Active
Name D/B/A ACCELERATED MEDICAL
Role Appellant
Status Active
Name KAREN ARMERO
Role Appellant
Status Active
Representations ADAM MOHAMMADBHOY, ESQ.
Name PHYSICIANS MEDICAL BILLING SPECIALISTS INC
Role Appellee
Status Active
Representations JOSEPH D. KENNETT, ESQ., DAMIEN D' ASCENZIO
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed October 8, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of KAREN ARMERO
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPOSSED MOTION FOR SECOND EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of KAREN ARMERO
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 8, 2021.
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by September 8, 2021.
Docket Date 2021-08-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2021-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KAREN ARMERO
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAREN ARMERO
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KAREN ARMERO
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KAREN ARMERO

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-03
Florida Limited Liability 2013-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State