Search icon

URGENT MEDICAL BILLING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
SHONTAE LEE and REVENUE FINDERS LLC VS URGENT MEDICAL BILLING LLC 4D2017-2077 2017-07-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16 CACE 13058 (25)

Parties

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

Documents

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