Entity Name: | PHYSICIANS STAT LAB EAST COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS STAT LAB EAST COAST, 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. |
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: | 22 Nov 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000212761 |
FEI/EIN Number |
81-4514729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4290 S HWY 27, STE 204, CLERMONT, FL, 34711, US |
Mail Address: | 4290 S HWY 27, STE 204, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902343536 | 2017-01-20 | 2018-10-29 | 777 37TH ST, A107, VERO BEACH, FL, 32960, US | 1355 37TH ST STE 401, VERO BEACH, FL, 329607322, US | |||||||||||||||||
|
Phone | +1 772-569-6000 |
Authorized person
Name | MR. NATHAN HAWKINS |
Role | OWNER |
Phone | 4077578747 |
Taxonomy
Taxonomy Code | 291U00000X - Clinical Medical Laboratory |
License Number | 31702004 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
NEILSEN LAW GROUP P.A. | Agent | - |
HAWKINS NATHAN A | Manager | 4290 S HWY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 100 2ND AVE N, ST. PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2021-08-30 | 4290 S HWY 27, STE 204, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | NEILSEN LAW GROUP, P.A. | - |
LC AMENDMENT | 2021-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-30 | 4290 S HWY 27, STE 204, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2020-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000095958 | ACTIVE | 2018CA2187 | 19TH CIR ST. LUCIE CTY FL | 2024-02-02 | 2029-02-20 | $985,289.19 | EAST COAST CLINICAL SERVICES, INC., 306 LENNOX DRIVE, FALLSTON, MARYLAND 21047 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NOVUS HEALTH, LLC, et al., Appellant(s) v. EAST COAST CLINICAL SERVICES, INC., Appellee(s). | 4D2024-0587 | 2024-03-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHYSICIANS STAT LAB HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | NOVUS HEALTH, LLC |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | PHYSICIANS STAT LAB EAST COAST, LLC |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | Robert Sutherlin |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | Nathan Hawkins |
Role | Appellant |
Status | Active |
Representations | Eric William Neilsen |
Name | William Yetman |
Role | Appellant |
Status | Active |
Name | EAST COAST CLINICAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Tim Breuer Wright, Rebecca Mercier Vargas, Stephanie L Serafin |
Name | Robert Lee Pegg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
View | View File |
Docket Date | 2024-06-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ***DISMISSED AS TO NOVUS HEALTH, LLC, PHYSICIANS STAT LAB EAST COAST, LLC, AND PHYSICIANS STAT LAB HOLDINGS, LLC.*** |
View | View File |
Docket Date | 2024-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-05-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--2212 Pages |
On Behalf Of | Clerk - St. Lucie |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-05-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | AMENDED MOTION TO WITHDRAW |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-05-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
Docket Date | 2024-03-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Physicians Stat Lab Holdings, LLC |
View | View File |
Docket Date | 2024-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
LC Amendment | 2021-08-30 |
AMENDED ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2020-01-14 |
ANNUAL REPORT | 2018-04-30 |
Reg. Agent Resignation | 2018-04-26 |
ANNUAL REPORT | 2017-01-30 |
Florida Limited Liability | 2016-11-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State