Search icon

DELRAY SPINAL CARE CENTER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELRAY SPINAL CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY SPINAL CARE CENTER 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 07 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L15000128898
FEI/EIN Number 47-5473622

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

Address: 3185 S FEDERAL HWY, DELRAY BEACH, FL, 33483, US
Mail Address: 1481 S Military Trl, West Palm Beach, FL, 33415, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPHIRIN JUDITH Director 15145 Goldfinch Cir, Westlake, FL, 33470
ZEPHIRIN JUDITH DC Agent 15145 Goldfinch Cir, Westlake, FL, 33470

National Provider Identifier

NPI Number:
1740713619

Authorized Person:

Name:
DR. JUDITH ZEPHIRIN
Role:
CLINICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
475473622
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-07 - -
CHANGE OF MAILING ADDRESS 2024-04-10 3185 S FEDERAL HWY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 15145 Goldfinch Cir, Westlake, FL 33470 -
LC AMENDMENT AND NAME CHANGE 2016-06-16 DELRAY SPINAL CARE CENTER LLC -
LC AMENDMENT 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 3185 S FEDERAL HWY, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
DELRAY SPINAL CARE CENTER, LLC a/a/o MARC PIERRE-LOUIS VS SECURITY NATIONAL INSURANCE COMPANY 4D2021-0489 2021-01-20 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000096CAXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019SC013103XXXXMB

Parties

Name Marc Pierre-Louis
Role Appellant
Status Active
Name DELRAY SPINAL CARE CENTER LLC
Role Appellant
Status Active
Representations Alexander Dariusz Licznerski, Gregory E. Gudin
Name SECURITY NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Natalie Vasquez, Lauren Faranda
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 25, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Delray Spinal Care Center, LLC
Docket Date 2021-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/21/21
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Delray Spinal Care Center, LLC
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 333 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of Security National Insurance Company
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delray Spinal Care Center, LLC
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delray Spinal Care Center, LLC
Docket Date 2021-01-22
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Delray Spinal Care Center, LLC
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
LC Voluntary Dissolution 2024-05-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-08

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57378.00
Total Face Value Of Loan:
57378.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51430.00
Total Face Value Of Loan:
51430.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$51,430
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,859.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $51,430
Jobs Reported:
7
Initial Approval Amount:
$57,378
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,668.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $57,372
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State