Search icon

AURORA DIAGNOSTICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AURORA DIAGNOSTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: M06000002936
FEI/EIN Number 204846295

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

Address: 1355 River Bend Dr, Dallas, TX, 75247, US
Mail Address: 1355 River Bend Dr, Dallas, TX, 75247, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Sonic USA Holdings, Inc. Member 12357-A Riata Trace Pkwy, Austin, TX, 78727

National Provider Identifier

NPI Number:
1578754180

Authorized Person:

Name:
BRUCE C. WALTON
Role:
COO/EXEC V.P.
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
5616264530

Form 5500 Series

Employer Identification Number (EIN):
204846295
Plan Year:
2021
Number Of Participants:
1362
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
882
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
963
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1075
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
868
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1355 River Bend Dr, Dallas, TX 75247 -
CHANGE OF MAILING ADDRESS 2024-02-15 1355 River Bend Dr, Dallas, TX 75247 -
REGISTERED AGENT NAME CHANGED 2023-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-08-28 - -

Court Cases

Title Case Number Docket Date Status
DR. PETER F. WHITE VS AURORA DIAGNOSTICS, LLC 4D2016-2030 2016-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011327

Parties

Name DR. PETER F. WHITE, M.D.
Role Appellant
Status Active
Representations DANIEL SCOTT FRIDMAN, MICHAEL E. GARCIA, STEPHANIE SHIRA SILK
Name AURORA DIAGNOSTICS, LLC
Role Appellee
Status Active
Representations Roy E. Fitzgerald, Alan Benjamin Rose, Lorin Louis Mrachek
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 30, 2016 notice of voluntary dismissal without prejudice, this case is dismissed.
Docket Date 2016-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 14, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 1, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee¿s June 28, 2016 response, it is ORDERED that appellant¿s June 21, 2016 motion to relinquish jurisdiction is denied; further, ORDERED that appellant¿s July 5, 2016 motion for leave to file a reply in support of his motion to relinquish jurisdiction is denied. Appellant¿s reply in support of appellant¿s motion to relinquish jurisdiction filed on July 5, 2016 is stricken from the docket.
Docket Date 2016-07-05
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ IN SUPPORT OF MOTION TO RELINQUISH JURISDICTION
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-07-05
Type Response
Subtype Reply to Response
Description Reply to Response ~ **PROPOSED**
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-06-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION, ETC.
On Behalf Of AURORA DIAGNOSTICS, LLC
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of AURORA DIAGNOSTICS, LLC
Docket Date 2016-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. PETER F. WHITE, M.D.
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State