Search icon

VOLUSIA ORTHOPAEDIC TRAUMA CALL ASSOCIATES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VOLUSIA ORTHOPAEDIC TRAUMA CALL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLUSIA ORTHOPAEDIC TRAUMA CALL ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (9 months ago)
Document Number: L16000110382
FEI/EIN Number 300950557

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

Address: 1871 LPGA Blvd, Daytona Beach, FL, 32117, US
Mail Address: 1871 LPGA Blvd., Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPY MARK CM.D. Manager 1075 MASON AVENUE, DAYTONA BEACH, FL, 32117
HATTEN BRIAN R Manager 1075 MASON AVENUE, DAYTONA BEACH, FL, 32117
MCCALL TODD A Manager 1075 MASON AVENUE, DAYTON BEACH, FL, 32117
GILLESPY ALBERT WM.D. Manager 1075 MASON AVENUE, DAYTONA BEACH, FL, 32117
BRYAN JAMES MM.D. Manager 1075 MASON AVENUE, DAYTONA BEACH, FL, 32117
MARTIN JEFFREY C Manager 1871 LPGA Blvd., Daytona Beach, FL, 32117
Baylor Elizabeth Agent 1871 LPGA BLVD, DAYTONA BEACH, FL, 32117

National Provider Identifier

NPI Number:
1932657335
Certification Date:
2021-07-07

Authorized Person:

Name:
DR. ALBERT W GILLESPY
Role:
C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Baylor, Elizabeth -
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 MERKEL, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1871 LPGA BLVD, DAYTONA BEACH, FL 32117 -
LC AMENDMENT 2018-06-22 - -
CHANGE OF MAILING ADDRESS 2017-01-16 1871 LPGA Blvd, Daytona Beach, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 1871 LPGA Blvd, Daytona Beach, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
LC Amendment 2018-06-22
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
215300.00
Total Face Value Of Loan:
215300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215300
Current Approval Amount:
215300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216857.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State