Search icon

PHYSICIANS STAT LAB EAST COAST, LLC

Company Details

Entity Name: PHYSICIANS STAT LAB EAST COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000212761
FEI/EIN Number 81-4514729
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

National Provider Identifier

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

Contacts

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

Agent

Name Role
NEILSEN LAW GROUP P.A. Agent

Manager

Name Role Address
HAWKINS NATHAN A Manager 4290 S HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 100 2ND AVE N, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2021-08-30 4290 S HWY 27, STE 204, CLERMONT, FL 34711 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 NEILSEN LAW GROUP, P.A. No data
LC AMENDMENT 2021-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 4290 S HWY 27, STE 204, CLERMONT, FL 34711 No data
REINSTATEMENT 2020-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA002187

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State