Search icon

WEST FLORIDA MEDICAL ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST FLORIDA MEDICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST FLORIDA MEDICAL ASSOCIATES, 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: 05 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 1999 (26 years ago)
Document Number: P97000050087
FEI/EIN Number 593411454

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

Address: 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL, 34465, US
Mail Address: P.O. BOX 640573, BEVERLY HILLS, FL, 34464, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLAM RAJENDRA PMD Secretary 20021 SW 111TH PLACE, DUNNELLON, FL, 34432
ALUGUBELLI VENKAT RMD Director 3737 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
KHAN HASIBUL MD Director 213 S. PINE AVE, INVERNESS, FL, 34452
PATEL SHIRISH MD Director 2669 N FLORIDA AVENUE, HERNANDO, FL, 34442
DEVEN ULHAS TMD Vice President 11707 N. WILLIAMS ST, DUNNELLON, FL, 34432
PATEL BHADRESH PMD Treasurer 3775 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
HIREMATH UDAY M.D. Agent 3404 N LECANTO HIGHWAY, BEVERLY HILLS, FL, 34465

National Provider Identifier

NPI Number:
1770249534
Certification Date:
2021-11-16

Authorized Person:

Name:
ALEX VILLACASTIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593411454
Plan Year:
2019
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
102
Sponsors DBA Name:
WEST FLORIDA MEDICAL ASSOCIATES P.A.
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122190 HERNANDO MEDICAL CENTER ACTIVE 2024-09-19 2029-12-31 - 3404 N LECANTO HWY SUITE C, BEVERLY HILLS, FL, 34465
G18000094466 HERNANDO MEDICAL CENTER EXPIRED 2018-08-20 2023-12-31 - 2669 N FLORIDA AVE, HERNANDO, FL, 34442
G17000140369 WEST FLORIDA PEDIATRICS ACTIVE 2017-12-01 2027-12-31 - 3404 N LECANTO HWY, SUITE C, BEVERLY HILLS, FL, 34465
G14000089403 ADVANCED PRIMARY CARE CENTER EXPIRED 2014-09-02 2019-12-31 - PO BOX 3120, DUNNELLON, FL, 34430
G13000003246 BELLAM MEDICAL CLINIC ACTIVE 2013-01-09 2028-12-31 - 1429 N ANNAPOLIS AVENUE, HERNANDO, FL, 34442
G12000030088 DEVEN MEDICAL CENTER EXPIRED 2012-03-28 2017-12-31 - PO BOX 3120, DUNNELLON, FL, 34432
G10000020448 SUNCOAST PRIMARY CARE SPECIALISTS EXPIRED 2010-03-01 2015-12-31 - P.O. BOX 640573, BEVERLY HILLS, FL, 34464
G09061900116 CHARLES S. LI M.D. EXPIRED 2009-03-02 2014-12-31 - POST OFFICE BOX 640573, BEVERLY HILLS, FL, 34464
G08350700013 CITRUS SPRINGS RURAL HEALTH CLINIC EXPIRED 2008-12-15 2013-12-31 - PO BOX 640573, BEVERLY HILLS, FL, 34464
G08322700012 NATURE COAST FAMILY MEDICAL EXPIRED 2008-11-17 2013-12-31 - PO BOX 640573, BEVERLY HILLS, FL, 34464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2020-09-03 HIREMATH, UDAY, M.D. -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2001-03-15 3404 N LECANTO HIGHWAY, SUITE C, BEVERLY HILLS, FL 34465 -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
KINDRED HOSPITALS EAST, LLC, ETC. VS ESTATE OF MARIANNE KLEMISH, ETC., ET AL. SC2016-1353 2016-07-28 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422014CA000781CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D15-2574

Parties

Name D/B/A KINDRED HOSPITAL OCALA
Role Petitioner
Status Active
Name KINDRED HOSPITALS EAST, LLC
Role Petitioner
Status Active
Representations David M. Caldevilla, Richard Benjamin Wilkes
Name MARIANNE KLEMISH
Role Appellee
Status Withdrawn
Representations KEVIN J. CARDEN
Name WEST FLORIDA MEDICAL ASSOCIATES, P.A.
Role Respondent
Status Active
Name ALICIA MARIE EDWARDS
Role Respondent
Status Active
Name ALEX VILLACASTIN, M.D.
Role Respondent
Status Active
Name FRANK KLEMISH
Role Respondent
Status Active
Name SKYLA KLEMISH
Role Respondent
Status Active
Name D/B/A SUNCOAST PRIMARY CARE SPECIALISTS
Role Respondent
Status Active
Name ESTATE OF MARIANNE KLEMISH
Role Respondent
Status Active
Representations Bryan S. Gowdy, JESSIE L. HARRELL
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Response to Petitioner's Motion for Reinstatement of Appeal - Stricken June 13, 2017, in order denying motion for extension of time.
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-06-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Reinstatement of Appeal is hereby denied.
Docket Date 2017-06-20
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondents' Unopposed Motion for Reconsideration is hereby denied.
Docket Date 2017-06-15
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Respondents' Unopposed Motion for Reconsideration
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-06-13
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME DY (RESPONSE) ~ Respondents' Unopposed Motion for Extension of Time to Respond to Petitioners' Motion for Reinstatement is hereby denied.Respondents' Response to Petitioner's Motion for Reinstatement of Appeal filed June 12, 2017, is hereby stricken.
Docket Date 2017-06-01
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITIONERS' MOTION FOR REINSTATEMENT
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-05-19
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ KINDRED'S MOTION FOR REINSTATEMENT OF APPEAL
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2017-05-05
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated February 28, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Hernandez v. Crespo, 211 So. 3d 19 (Fla. 2016). The petition for discretionary review is, therefore, denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-20
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENTS' REPLY TO RESPONSE TO SHOW CAUSE ORDER
On Behalf Of ESTATE OF MARIANNE KLEMISH
View View File
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ KINDRED'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2017-02-28
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before March 15, 2017, why this Court's decision Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before March 27, 2017.
Docket Date 2017-02-15
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ Alicia Marie Edwards' unopposed Motion for Substitution as Executor De Son Tort of the Estate of Marianne Klemish is hereby granted. The style of the above case has been changed from Kindred Hospitals East, LLC, etc. vs. Marianne Klemish, etc., et al. to Kindred Hospitals East, LLC, etc. vs. Estate of Marianne Klemish, etc., et al.
Docket Date 2017-02-13
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ ALICIA MARIE EDWARDS' MOTION FOR SUBSTITUTION ASEXECUTOR DE SON TORT OF THE ESTATE OF MARIANNE KLEMISH***Contains confidential information. Attachment must be redacted if document is requested by the public.***
On Behalf Of ESTATE OF MARIANNE KLEMISH
Docket Date 2016-09-14
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Kindred's Unopposed Motion for Stay of Trial Court Proceedings Pending Review by Florida Supreme Court filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Fifth Judicial Circuit in and for Marion County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2016-09-09
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ KINDRED'S UNOPPOSED MOTIONFOR STAY OF TRIAL COURT PROCEEDINGSPENDING REVIEW BY FLORIDA SUPREME COURT
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2016-08-08
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner's Unopposed Motion to Stay Appeal Pending Final Disposition of Case No. SC15-2298 is hereby granted in part, and the proceedings in this Court are hereby stayed pending the disposition of Hernandez v. Crespo, Case No. SC15-67.
Docket Date 2016-07-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-07-28
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER WITH FILING FEE (REC'D 07/27/2016)
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-28
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as Petitioner's Unopposed Motion to Stay Appeal Pending Final Disposition of Case No. SC15-2298REC'D 07/27/2016
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File
Docket Date 2016-07-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT OF DECISIONS
On Behalf Of KINDRED HOSPITALS EAST, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
Reg. Agent Change 2020-09-03
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-12
Type:
Planned
Address:
41 N. INGLIS AVE, INGLIS, FL, 34449
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2013200
Current Approval Amount:
2013238.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2048693.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State