Entity Name: | ENCOMPASS CHIROPRACTIC EAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 May 2015 (10 years ago) |
Document Number: | L15000066434 |
FEI/EIN Number | 47-3932293 |
Address: | 6485 SOUTH CHICASAW TRAIL, UNIT # A103, ORLANDO, FL, 32829, OR |
Mail Address: | 5336 S. JOHN YOUNG PARKWAY, ORLANDO, FL, 32839, OR |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1932564572 | 2015-12-28 | 2015-12-28 | 6485 S CHICKASAW TRL, UNIT #A103, ORLANDO, FL, 328298366, US | 6485 S CHICKASAW TRL, UNIT #A103, ORLANDO, FL, 328298366, US | |||||||||||||||||||||||
|
Phone | +1 407-704-3535 |
Authorized person
Name | VICTOR LASA |
Role | OWNER/PHYSICIAN |
Phone | 4077403535 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH9316 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | TOXONOMY CODE |
Number | 111N00000X |
State | FL |
Name | Role | Address |
---|---|---|
LASA VICTOR M | Agent | 205 PORCHESTER DR, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
LASA VICTOR M | Manager | 205 PORCHESTER DR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2015-05-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENCOMPASS CHIROPRACTIC EAST, LLC A/A/O MABEL HURTADO VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY | 5D2021-1186 | 2021-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENCOMPASS CHIROPRACTIC EAST LLC |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | Mabel Hurtado |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Nancy A. Copperthwaite, David Gagnon, Marcy Levine Aldrich DNU, Timothy Robert Weaver |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED AND APPEAL DISMISSED; MOT TO CONSOLIDATE MOOT |
Docket Date | 2021-12-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD ACKNOWLEDGED BUT STRICKEN |
Docket Date | 2021-12-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/9 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-24 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Encompass Chiropractic East, LLC |
Docket Date | 2021-05-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER; 05/18/21 ORDER |
On Behalf Of | Encompass Chiropractic East, LLC |
Docket Date | 2021-05-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Encompass Chiropractic East, LLC |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/9/21 |
On Behalf Of | Encompass Chiropractic East, LLC |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Business (300) |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-21 |
LC Amendment | 2015-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State