Search icon

FLORIDA PAIN RELIEF GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PAIN RELIEF GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PAIN RELIEF GROUP, PLLC 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: 07 Nov 2014 (10 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L14000174063
FEI/EIN Number 47-2294513

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

Address: 501 N. REO ST., TAMPA, FL, 33609, US
Mail Address: 501 N. REO ST., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275072597 2017-02-20 2017-02-20 4730 N HABANA AVE STE 204, TAMPA, FL, 336147148, US 595 N COURTENAY PKWY STE 203B, MERRITT ISLAND, FL, 329534790, US

Contacts

Phone +1 813-549-2134
Fax 8138701383

Authorized person

Name TRACIE LAWSON
Role CHIEF OPERATING OFFICER
Phone 8135492134

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 207LP2900X - Pain Medicine (Anesthesiology) Physician
Is Primary No
Taxonomy Code 2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary No
Taxonomy Code 208VP0000X - Pain Medicine Physician
Is Primary No
Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
Helms Josh Chief Executive Officer 504 N. REO ST., TAMPA, FL, 33609
Gari Tracie Chief Administrative Officer 504 N. REO ST., TAMPA, FL, 33609
Wood David Agent 504 N. REO ST., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006925 FLORIDA PERSONAL INJURY GROUP ACTIVE 2023-01-17 2028-12-31 - 504 N. REO ST., TAMPA, FL, 33609
G18000012783 PPOA MINIMALLY INVASIVE SPINE GROUP ACTIVE 2018-01-24 2028-12-31 - 504 N. REO ST., TAMPA, FL, 33609
G17000137250 FLORIDA PERSONAL INJURY GROUP EXPIRED 2017-12-15 2022-12-31 - 4730 N. HABANA AVENUE STE 204, TAMPA, FL, 33614
G17000049765 NEXTSTEM EXPIRED 2017-05-05 2022-12-31 - 4730 N. HABANA AVE., SUITE 204, TAMPA, FL, 33614
G16000136264 FLORIDA ORTHOPEDIC GROUP EXPIRED 2016-12-19 2021-12-31 - 4730 N. HABANA AVENUE, SUITE 204, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Wood, David -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 501 N. REO ST., TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-26 501 N. REO ST., TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 504 N. REO ST., TAMPA, FL 33609 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2016-01-27 FLORIDA PAIN RELIEF GROUP, PLLC -
LC NAME CHANGE 2015-05-29 FLORIDA PAIN RELIEF GROUP, LLC -

Court Cases

Title Case Number Docket Date Status
FLORIDA PAIN RELIEF GROUP, PLLC a/a/o ASHLEY SOTO VS USAA CASUALTY INSURANCE COMPANY 4D2021-1509 2021-05-04 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-3825

Parties

Name FLORIDA PAIN RELIEF GROUP, PLLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Ashley Soto
Role Appellant
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas A. Ferreiro, Kimberly Kanoff Berman, David Cruz, John Williford Heilman
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-1113 and 4D21-1509 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ motions for appellate fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 16, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's May 26, 2021 “motion to deem appellee’s response to the order to show cause timely filed” is granted, and appellee’s response to the order to show cause is deemed filed as of the date of this order.
Docket Date 2021-05-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM APPELLEE'S RESPONSE TO THE ORDER TO SHOW CAUSE TIMELY FILED
On Behalf Of USAA Casualty Insurance Company
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Pain Relief Group, PLLC
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-08
LC Amended/Restated Article/NC 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775217106 2020-04-12 0455 PPP 504 N. REO STREET, TAMPA, FL, 33609-1013
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 782062.05
Loan Approval Amount (current) 782062.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1013
Project Congressional District FL-14
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 791211.1
Forgiveness Paid Date 2021-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State