Search icon

DR. VICTOR SILVA MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DR. VICTOR SILVA MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. VICTOR SILVA MEDICAL 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: 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: 28 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L16000182318
FEI/EIN Number 813968665

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

Address: 4504 WISHART PL, TAMPA, FL, 33603, US
Mail Address: 4504 WISHART PL, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA VICTOR Managing Member 4504 WISHART PL, TAMPA, FL, 33603
SILVA VICTOR DR. Agent 4504 WISHART PL, TAMPA, FL, 33603

National Provider Identifier

NPI Number:
1750931895
Certification Date:
2025-03-11

Authorized Person:

Name:
MADELAINE RODRIGUEZ
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8134432592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 3550 West Waters Ave., SUITE 260, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-05-03 3550 West Waters Ave., SUITE 260, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 3550 West Waters Ave., SUITE 260, TAMPA, FL 33614 -
LC AMENDMENT 2017-03-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 SILVA, VICTOR, DR. -

Court Cases

Title Case Number Docket Date Status
DR. VICTOR SILVA MEDICAL CENTER, LLC A/A/O STEPHANIE LOPEZ VS GEICO INDEMNITY COMPANY 5D2021-0078 2021-01-07 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-10964-CODL

Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10015-APCC

Parties

Name Stephanie Lopez
Role Appellant
Status Active
Name DR. VICTOR SILVA MEDICAL CENTER, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Dalton Lee Gray
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Representations Michael A. Rosenberg, Peter D. Weinstein, Thomas Lee Hunker, Adrianna Christine de la Cruz-Munoz
Name Hon. Arthur Christian Miller
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 Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AA'S MOT ATTY FEES AND COSTS DENIED AS MOOT
Docket Date 2021-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 12/10; FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN THE CASE PROCEEDING WITHOUT AN ANSWER BRIEF.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/22; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/5
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/8
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 12/13 ORDER
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico Indemnity Company
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ PER4/29 ORDER TO MOTION STAY
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AE TO RESPOND TO 4/26 MOTION TO STAY
Docket Date 2021-04-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 4/26
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2373 PAGES - COUNTY COURT RECORD
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/17/20
On Behalf Of Dr. Victor Silva Medical Center, LLC
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET
On Behalf Of Volusia Cty Circuit Crt Clerk

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
LC Amendment 2017-03-21

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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-04-30
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:
20000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21015.04

Date of last update: 03 Jun 2025

Sources: Florida Department of State