Entity Name: | URGENT MEDICAL BILLING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URGENT MEDICAL BILLING, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 2014 (10 years ago) |
Date of dissolution: | 30 Jul 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2019 (6 years ago) |
Document Number: | L14000178770 |
FEI/EIN Number |
47-2357167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 NW 13 STREET, BOCA RATON, FL, 33432, US |
Mail Address: | 123 NW 13 STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUMBROFF JOSEPH | Authorized Member | 757 SE 17 STREET, SUITE 328, FT LAUDERDALE, FL, 33316 |
DUMBROFF JOSEPH | Manager | 757 SE 17 STREET, SUITE 328, FT LAUDERDALE, FL, 33316 |
Walsh Christopher | Manager | 123 NW 13 STREET, BOCA RATON, FL, 33432 |
SCHOTTENFELD DAVID J | Agent | 7520 NW 5 ST SUITE 203, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-07-30 | - | - |
LC DISSOCIATION MEM | 2016-10-27 | - | - |
LC DISSOCIATION MEM | 2015-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2015-06-25 | 123 NW 13 STREET, SUITE 300A, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-25 | 123 NW 13 STREET, SUITE 300A, BOCA RATON, FL 33432 | - |
LC AMENDMENT | 2015-06-18 | - | - |
LC AMENDMENT | 2015-04-27 | - | - |
LC AMENDMENT | 2015-01-06 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHONTAE LEE and REVENUE FINDERS LLC VS URGENT MEDICAL BILLING LLC | 4D2017-2077 | 2017-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHONTAE LEE |
Role | Appellant |
Status | Active |
Representations | Robyn Lynn Sztyndor |
Name | REVENUE FINDERS LLC |
Role | Appellant |
Status | Active |
Name | URGENT MEDICAL BILLING, LLC |
Role | Appellee |
Status | Active |
Representations | Robert T. Slatoff, David J. Schottenfeld |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that appellants' July 18, 2017 "notice of withdrawal of interlocutory notice of appeal" is treated as a notice of voluntary dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-07-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "APPELLANTS' NOTICE OF WITHDRAWAL OF INTERLOCATORY NOTICE OF APPEAL" |
On Behalf Of | SHONTAE LEE |
Docket Date | 2017-07-06 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed, as motions for reconsideration do not toll the time to appeal a non-final order. Fla. R. App. P. 9.130 (a)(5) (“Motions for rehearing directed towards [orders entered on an authorized and timely motion for relief from judgment] will not toll the time for filing a notice of appeal.”). FurtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHONTAE LEE |
Docket Date | 2017-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-07-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-21 |
CORLCDSMEM | 2016-10-27 |
ANNUAL REPORT | 2016-03-09 |
CORLCDSMEM | 2015-12-07 |
LC Amendment | 2015-06-18 |
LC Amendment | 2015-04-27 |
ANNUAL REPORT | 2015-04-14 |
LC Amendment | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State