Search icon

PARK MEDICAL COMPLEX, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARK MEDICAL COMPLEX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK MEDICAL COMPLEX, 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: 14 Nov 2013 (12 years ago)
Document Number: L13000160029
FEI/EIN Number 46-4116549

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

Address: 9404 PEBBLE BEACH COURT WEST, SEMINOLE, FL, 33777
Mail Address: 9404 PEBBLE BEACH COURT WEST, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI KIRIT S Manager 9404 PEBBLE BEACH COURT WEST, SEMINOLE, FL, 33777
Desai Kirit S Agent 9404 PEBBLE BEACH COURT WEST, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-12 Desai, Kirit S -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 9404 PEBBLE BEACH COURT WEST, SEMINOLE, FL 33777 -

Court Cases

Title Case Number Docket Date Status
Stephen J. Steller, M. D., Appellant(s) v. Park Medical Complex, LLC, Appellee(s). 2D2024-1876 2024-08-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004515

Parties

Name Stephen J. Steller, M. D.
Role Appellant
Status Active
Representations Brandon Stuart Vesely, Robert Erich Biasotti, Shannon Leigh Troutman
Name PARK MEDICAL COMPLEX, LLC
Role Appellee
Status Active
Representations Victor Stephen Cohen, Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel
Name CHOICE HEALTH CARE, INC.
Role Appellee
Status Active
Name Obinna Nwobi, M. D.
Role Appellee
Status Active
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 2, 2024.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Stephen J. Steller, M. D.
Docket Date 2024-09-30
Type Record
Subtype Record on Appeal Redacted
Description 1065 PAGES
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Stephen J. Steller, M. D.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Park Medical Complex, LLC
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Stephen J. Steller, M. D.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by January 16, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Stephen J. Steller, M. D.
Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1750000.00
Total Face Value Of Loan:
1750000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State