Search icon

ILYA V. FREYMAN, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ILYA V. FREYMAN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILYA V. FREYMAN, D.M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 1996 (28 years ago)
Document Number: P96000102350
FEI/EIN Number 593417126

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

Address: 286 E STATE RD 434, LONGWOOD, FL, 32750
Mail Address: 286 E STATE RD 434, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREYMAN ILYA V President 286 E STATE RD 434, LONGWOOD, FL, 32750
FREYMAN ILYA V Director 286 E STATE RD 434, LONGWOOD, FL, 32750
FREYMAN ILYA V Agent 286 E STATE RD 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-20 286 E STATE RD 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2005-03-20 286 E STATE RD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-20 286 E STATE RD 434, LONGWOOD, FL 32750 -

Court Cases

Title Case Number Docket Date Status
DAVID O'BRIEN VS ILYA V. FREYMAN, D.M.D., ILYA V. FREYMAN, D.M.D., P.A. AND MARY JANE O'BRIEN 5D2016-1181 2016-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
09-CA-006420-09-K

Parties

Name DAVID O'BRIEN, INC.
Role Appellant
Status Active
Representations JEFFREY S. BADGLEY
Name ILYA V. FREYMAN, D.M.D.
Role Appellee
Status Active
Representations JAMES NOLAN CARTER, AARYN FULLER, ROBIN D. BLACK, LINDA ANN MCCULLOUGH
Name MARY JANE O'BRIEN
Role Appellee
Status Active
Name ILYA V. FREYMAN, D.M.D., P.A.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/5 OTSC IS DISCHARGED
Docket Date 2016-05-16
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO 5/5 ORD; AE ROBIN D. BLACK 0329990
On Behalf Of ILYA V. FREYMAN, D.M.D.
Docket Date 2016-05-12
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO 5/5 ORD; AA JEFFREY S. BADGLEY 599417
On Behalf Of DAVID O'BRIEN
Docket Date 2016-05-05
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 10 DAYS; DISCHARGED PER 5/18 ORDER
Docket Date 2016-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/16
On Behalf Of DAVID O'BRIEN
Docket Date 2016-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State