Search icon

ENCOMPASS CHIROPRACTIC EAST LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
LASA VICTOR M Agent 205 PORCHESTER DR, SANFORD, FL, 32771

Manager

Name Role Address
LASA VICTOR M Manager 205 PORCHESTER DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-05-14 No data No data

Court Cases

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
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-20635-CONS

Parties

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

Documents

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