Search icon

FLORIDA MEDICAL CLINIC, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDICAL CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MEDICAL CLINIC, 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: 22 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L18000247982
FEI/EIN Number 593156212

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

Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008J4HPFD169EU41 L18000247982 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Marquardt, J. Matthew, 625 COURT ST #200, CLEARWATER, US-FL, US, 33756
Headquarters 38135 Market Square, Zephyrhills, US-FL, US, 33542

Registration details

Registration Date 2019-10-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000247982

Key Officers & Management

Name Role Address
EISNER MARK M.D. Director 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
GUTTENTAG IRA M.D. Director 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
SIKES DAVID M.D. Director 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
DELATORRE JOE M.D. Chief Executive Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
TAYLOR AUGUSTUS Chief Administrative Officer 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
COZZOLINO JOSEPH M.D Director 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
Marquardt J. M Agent 625 COURT ST #200, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091376 FMC MEDICAL MANAGEMENT ACTIVE 2023-08-04 2028-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G19000020901 FLORIDA MEDICAL CLINIC ACTIVE 2019-02-11 2029-12-31 - 2150 VIA BELLA BLVD, LAND O LAKES, FL, 34639
G19000004503 MEYERSON SINUS CENTER ACTIVE 2019-01-09 2029-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G19000004495 LATORRE SINUS CENTER EXPIRED 2019-01-09 2024-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G16000085690 FLORIDA MEDICAL CLINIC PHARMACY OF WIREGRASS ACTIVE 2016-08-12 2026-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G15000037580 FLORIDA SURGICAL CARE CENTER ACTIVE 2015-04-14 2025-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G15000006911 FLORIDA MEDICAL CLINIC AMBULATORY SURGERY CENTER ACTIVE 2015-01-20 2025-12-31 - 38135 MARKET SQ, ZEPHYRHILLS, FL, 33542
G09000151407 THE SKIN SHOPPE AT FLORIDA MEDICAL CLINIC ACTIVE 2009-09-01 2029-12-31 - 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G09000101896 FMC URGENT CARE CENTER ACTIVE 2009-04-28 2029-12-31 - 38021 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
G05025900222 FLORIDA MEDICAL CLINIC PATHOLOGY LABORATORY ACTIVE 2005-01-25 2025-12-31 - 38135 MARKET SQ, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-18 Marquardt, J. Matthew -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2019-05-01 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 -
CONVERSION 2018-10-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P92000012357. CONVERSION NUMBER 100000186281

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000060253 TERMINATED 1000000914691 PASCO 2022-01-27 2042-02-02 $ 5,267.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000060261 TERMINATED 1000000914692 PASCO 2022-01-27 2042-02-02 $ 399.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
Michael G. Jackson, M.D., Santo J. Paniello, M.D. and Florida Medical Clinic, LLC, Appellant(s) v. Robert Masson and Alyssa Boich, o/b/o D.M., a minor, Florida Birth-Related Neurological Injury Compensation Association, et al., Appellee(s). 1D2023-0269 2023-02-02 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
21-2807N

Parties

Name Michael G. Jackson
Role Appellant
Status Active
Representations Dinah S. Stein, Mark McLaughlin, Damien Hoffman, Aneta Kozub McCleary
Name FLORIDA MEDICAL CLINIC, LLC
Role Appellant
Status Active
Name Santo J. Paniello
Role Appellant
Status Active
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Stephen Alexander Ecenia, Tana Storey, J. Stephen Menton
Name Alyssa Boich
Role Appellee
Status Active
Name D & M, LLC
Role Appellee
Status Active
Name AdventHealth Wesley Chapel
Role Appellee
Status Active
Name PASCO-PINELLAS HILLSBOROUGH COMMUNITY HEALTH SYSTEM, INC.
Role Appellee
Status Active
Name Todd P. Resavage
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Robert Masson
Role Appellee
Status Active
Representations Brooke Charlan, Brian J. Lee, Jack Tobias Cook, David W. Black, Travase Lloyd Erickson

Docket Entries

Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-02-28
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellees, Robert Masson and Alyssa Boich, o/b/o D.M., a minor on February 27, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Michael G. Jackson
Docket Date 2024-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 390 So. 3d 643
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Oral Argument
Description *Amended* Notice of Oral Argument
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion to Appear for Oral Argument Remotely or Alternatively For Continuance
On Behalf Of Michael G. Jackson
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael G. Jackson
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael G. Jackson
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Michael G. Jackson
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robert Masson
View View File
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 15 days/ 10/30/23
On Behalf Of Robert Masson
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 10/13/23
On Behalf Of Robert Masson
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 09/13/23
On Behalf Of Robert Masson
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 09/13/2023
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/14/23
On Behalf Of Robert Masson
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 8/14/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michael G. Jackson
Docket Date 2023-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael G. Jackson
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days - recognized 6/14
On Behalf Of Michael G. Jackson
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days IB/IB 30 days 5/15/23
On Behalf Of Michael G. Jackson
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael G. Jackson
Docket Date 2023-03-07
Type Record
Subtype Transcript
Description Transcript - 176 pages - confirmed redacted by clerk
Docket Date 2023-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael G. Jackson
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL
On Behalf Of Robert Masson
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on February 2, 2023, and in the lower tribunal on February 3, 2023.
Docket Date 2023-02-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Michael G. Jackson
Docket Date 2023-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Michael G. Jackson

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-12-18
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676647208 2020-04-27 0455 PPP 38135 MARKET SQ, ZEPHYRHILLS, FL, 33542-7505
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ZEPHYRHILLS, PASCO, FL, 33542-7505
Project Congressional District FL-15
Number of Employees 500
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10139166.67
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State