Search icon

ASSOCIATESMD BILLING & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ASSOCIATESMD BILLING & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ASSOCIATESMD BILLING & MANAGEMENT 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: 01 Jun 2017 (8 years ago)
Document Number: L17000119890
FEI/EIN Number 30-1006042

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

Address: 600 South Pine Island Road, Suite 104, Plantation, FL 33324
Mail Address: 4780 SW 64th Avenue, SUITE 103, DAVIE, FL 33314
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649752296 2018-08-30 2018-08-30 4780 SW 64TH AVE STE 103, DAVIE, FL, 333144400, US 600 S PINE ISLAND RD STE 104, PLANTATION, FL, 333243178, US

Contacts

Phone +1 954-434-1705
Fax 8552892645
Phone +1 954-474-4401
Fax 9544749883

Authorized person

Name RUNDEEP SINGH GADH
Role MGR
Phone 9544744401

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Gadh, Rundeep, Dr. Agent 4780 SW 64th Avenue, Suite 104, DAVIE, FL, FL 33314
Gadh, Rundeep, Dr. Authorized Member 4780 SW 64th Avenue, SUITE 103 DAVIE, FL 33314
ASSOCIATESMD, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 600 South Pine Island Road, Suite 104, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-08-13 Gadh, Rundeep, Dr. -
CHANGE OF MAILING ADDRESS 2018-04-29 600 South Pine Island Road, Suite 104, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4780 SW 64th Avenue, Suite 104, DAVIE, FL, FL 33314 -

Court Cases

Title Case Number Docket Date Status
ASSOCIATESMD BILLING & MANAGEMENT, LLC a/a/o GAVIN BROMLEY VS PROGRESSIVE AMERICAN INSURANCE COMPANY 4D2021-1919 2021-06-17 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-8550

Parties

Name Gavin Bromley
Role Appellant
Status Active
Name ASSOCIATESMD BILLING & MANAGEMENT LLC
Role Appellant
Status Active
Representations Belayne Guerrero
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Cecilia Barber, Kenneth Paul Hazouri, Geoff Hirshberg
Name Hon. Natasha DePrimo
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Associatesmd Billing & Management, LLC
Docket Date 2021-08-11
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT FOR RECORD ON APPEAL
On Behalf Of Associatesmd Billing & Management, LLC
Docket Date 2021-08-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ SECOND AFFIDAVIT FOR NON-PAYMENT OF RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2021-07-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on July 14, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-07-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR NON-PAYMENT OF RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of Clerk - Broward
Docket Date 2021-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Clerk - Broward
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Associatesmd Billing & Management, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296937301 2020-05-01 0455 PPP 4780 SW 64TH AVE STE 103, DAVIE, FL, 33314-4400
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36142
Loan Approval Amount (current) 36142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-4400
Project Congressional District FL-25
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36457.87
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State