Search icon

DARREN PAYNE, M.D., LLC - Florida Company Profile

Company Details

Entity Name: DARREN PAYNE, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARREN PAYNE, M.D., 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000014183
Address: 3402 NORTH LECANTO HWY, BEVERLY HILLS, FL, 34465, US
Mail Address: P.O. BOX 641538, BEVERLY HILLS, FL, 34464-1538, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164882726 2016-02-25 2016-02-25 PO BOX 641538, BEVERLY HILLS, FL, 344641538, US 3402 N LECANTO HWY, BEVERLY HILLS, FL, 344653570, US

Contacts

Phone +1 850-240-2205

Authorized person

Name DR. DARREN PAYNE
Role MEMBER
Phone 8502402205

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number ME88113
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 268988000
State FL

Key Officers & Management

Name Role Address
PAYNE DARREN Owner 3402 NORTH LECANTO HWY, BEVERLY HILLS, FL, 34465
PAYNE DARREN Agent 3402 NORTH LECANTO HWY, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041805 NATURE COAST EYE CENTER EXPIRED 2016-04-25 2021-12-31 - 3402 NORTH LECANTO HWY SUITE A, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3402 NORTH LECANTO HWY, SUITE A, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2016-04-27 3402 NORTH LECANTO HWY, SUITE A, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2016-04-27 PAYNE, DARREN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3402 NORTH LECANTO HWY, SUITE A, BEVERLY HILLS, FL 34465 -

Court Cases

Title Case Number Docket Date Status
DARREN PAYNE, M.D., LLC AND DARREN PAYNE A/K/A DARREN PAYNE, M.D. VS CADENCE BANK, N.A. 5D2019-2175 2019-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CA-000354-A

Parties

Name DARREN PAYNE
Role Appellant
Status Active
Name CADENCE BANK, N.A.
Role Appellee
Status Active
Representations Geremy W. Gregory, CHARLES BRUMBY
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name DARREN PAYNE, M.D., LLC
Role Appellant
Status Active
Representations SAMUEL B. FRIEDMAN, D. Brad Hughes

Docket Entries

Docket Date 2019-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ 10/31 OTSC DISCHARGED
Docket Date 2020-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2020-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CADENCE BANK, N.A.
Docket Date 2019-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 443 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-11-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 12/9; IB BY 12/12
Docket Date 2019-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/31 ORDER
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-10-31
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ 2ND AMENDED NOTICE W/IN 5 DAYS
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED; STRICKEN PER 10/31 ORDER
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-08-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE TO PROCEED ONLY AS TO ORDER DENYING MOTION TO VACATE SUM JUDGMNT.
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ TO 7/30 MOTION TO DISMISS
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-08-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CHARLES BRUMBY 0084054
On Behalf Of CADENCE BANK, N.A.
Docket Date 2019-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of CADENCE BANK, N.A.
Docket Date 2019-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CADENCE BANK, N.A.
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29- AMENDED
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DARREN PAYNE, M.D., LLC
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Amendment 2016-04-27
Florida Limited Liability 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State