Search icon

PAINALGIA RELIEF CENTER LLC - Florida Company Profile

Company Details

Entity Name: PAINALGIA RELIEF CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAINALGIA RELIEF 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: 16 Dec 2016 (8 years ago)
Document Number: L16000227334
FEI/EIN Number 81-4732221

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

Address: 1405 S. Orange Ave, STE 306, ORLANDO, FL, 32806, US
Mail Address: PO BOX 720696, ORLANDO, FL, 32872, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003352592 2017-01-09 2021-12-29 PO BOX 720696, ORLANDO, FL, 328720696, US 240 MOHAWK RD, CLERMONT, FL, 34715, US

Contacts

Phone +1 407-531-8069
Fax 4073863212

Authorized person

Name DANIEL THIERRY SAINT-ELIE
Role PHYSICIAN
Phone 4075318069

Taxonomy

Taxonomy Code 261QP3300X - Pain Clinic/Center
State FL
Is Primary Yes
Taxonomy Code 261QR0400X - Rehabilitation Clinic/Center
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 014743000
State FL

Key Officers & Management

Name Role Address
SAINT-ELIE DANIEL T Manager PO BOX 720696, ORLANDO, FL, 32872
SAINT-ELIE DANIEL T Agent 1405 S. Orange Ave, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 1405 S. Orange Ave, STE 306, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-01-17 1405 S. Orange Ave, STE 306, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 1405 S. Orange Ave, STE 306, ORLANDO, FL 32806 -

Court Cases

Title Case Number Docket Date Status
ADVANCED 3-D DIAGNOSTICS, INC. VS DIRECT GENERAL INSURANCE COMPANY, CEREENA K. HUMPHREY, RODRYCKA J. MANUEL, ALEXANDRA CHARLES, RHEA SABRINA FOSTER, JOSEPH R. FOSTER, CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC., ET AL 5D2021-0976 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000385-O

Parties

Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellant
Status Active
Representations Jason B Giller, Brian C. Tackenberg, Sadie E. Naveo, Charles M. Auslander, John G. Crabtree
Name Rodrycka J. Manuel
Role Appellee
Status Active
Name HIGH DEFINITION MOBILE MRI, INC.
Role Appellee
Status Active
Name Joseph R. Foster
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Savage, William J. McFarlane, III, Michael K. Mittelmark
Name Altereek H. Grice
Role Appellee
Status Active
Name Rhea Sabrina Foster
Role Appellee
Status Active
Name PAINALGIA RELIEF CENTER LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Role Appellee
Status Active
Name Alexandra Charles
Role Appellee
Status Active
Name Cereena K. Humphrey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/8
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
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 Direct General Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/7
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT W/I 5 DAYS
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1871
Docket Date 2021-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/28 ORDER
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS ADVISE WHY NOT CONSOLIDATE 5D21-976 AND 5D21-1871; RELINQUISH PERIOD EXPIRED
Docket Date 2021-07-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/26
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 6/24 FOR FINAL ORDER; 5/11 OTSC IS DISCHARGED
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS; DISCHARGED PER 5/25 ORDER
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/16/21
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-04
Florida Limited Liability 2016-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355998706 2021-03-27 0491 PPS 240 Mohawk Rd N/A, Minneola, FL, 34715-7433
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30901
Loan Approval Amount (current) 30901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minneola, LAKE, FL, 34715-7433
Project Congressional District FL-11
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31052.93
Forgiveness Paid Date 2021-09-28
2232057301 2020-04-29 0491 PPP 240 Mohawk Road, Clermont, FL, 34715
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20966
Loan Approval Amount (current) 20966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21186.73
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State