PHYSICIANS STAT LAB EAST COAST, LLC - Florida Company Profile

Entity Name: | PHYSICIANS STAT LAB EAST COAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Nov 2016 (9 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 |
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 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State