Search icon

MEDSURG CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: MEDSURG CONSULTANTS, 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: 08 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: M13000007104
FEI/EIN Number 800950784

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

Address: 801 N. ORANGE AVENUE, SUITE 710, ORLANDO, FL, 32801
Mail Address: 801 N. ORANGE AVENUE, SUITE 710, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: WYOMING

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144764713 2016-12-15 2016-12-15 801 N ORANGE AVE, SUITE 710, ORLANDO, FL, 328011026, US 801 N ORANGE AVE, SUITE 710, ORLANDO, FL, 328011026, US

Contacts

Phone +1 407-434-7242
Fax 8442739236

Authorized person

Name CHRISTOPHER WALKER
Role MEDICAL DIRECTOR
Phone 4074347242

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
MEDSURG HOLDING, LLC Manager 801 N. Orange Avenue, Orlando, FL, 32801
Cornerstone Law Firm, PLLC Agent 1511 E. State Road 434, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031734 ORLANDO CONCIERGE MEDICINE LLC ACTIVE 2023-03-09 2028-12-31 - 801 N ORANGE AVENUE SUITE 710, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 2101 White Eagle St, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2025-02-17 4 BIZ LLC -
REGISTERED AGENT NAME CHANGED 2024-08-08 Cornerstone Law Firm, PLLC -
REINSTATEMENT 2024-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 1511 E. State Road 434, Suite 3049, Winter Springs, FL 32708 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-02 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 801 N. ORANGE AVENUE, SUITE 710, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2019-06-17 - -

Court Cases

Title Case Number Docket Date Status
MICHELLE EXUM VS CHRISTOPHER WALKER, MEDSURG CONSULTANTS, LLC, MEDSURG HEALTHCARE SERVICES, LLC, CITRUS INVESTMENT GROUP, LLC, BEJA BODY CONTOURING, LLC, AUTO INJURY SPECIALIST OF FLORIDA, LLC, ET AL 5D2019-3777 2019-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002242

Parties

Name MICHELLE EXUM
Role Appellant
Status Active
Representations Donald J. Masten
Name AUTO INJURY SPECIALIST OF FLORIDA, LLC
Role Appellee
Status Active
Name MEDSURG CONSULTANTS, LLC
Role Appellee
Status Active
Name CHRISTOPHER WALKER
Role Appellee
Status Active
Representations Lee N. Bernbaum, David S. Cohen
Name SUITE 730, LLC
Role Appellee
Status Active
Name CITRUS INVESTMENT GROUP, LLC
Role Appellee
Status Active
Name BEJA BODY CONTOURING, LLC
Role Appellee
Status Active
Name MEDSURG HEALTHCARE SERVICES, LLC
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELLE EXUM
Docket Date 2020-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 3/24 ORDER
On Behalf Of MICHELLE EXUM
Docket Date 2020-03-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2020-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-03-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of MICHELLE EXUM
Docket Date 2020-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTOPHER WALKER
Docket Date 2020-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED AGREE NOTICE EOT
Docket Date 2020-01-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/28
On Behalf Of CHRISTOPHER WALKER
Docket Date 2020-01-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of MICHELLE EXUM
Docket Date 2019-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELLE EXUM
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/24/19
On Behalf Of MICHELLE EXUM
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MICHELLE EXUM
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-17
REINSTATEMENT 2024-08-08
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-02
CORLCRACHG 2019-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State