Search icon

TALLAHASSEE MEMORIAL HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Jun 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Sep 2009 (16 years ago)
Document Number: 747823
FEI/EIN Number 591917016

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

Address: 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308, US
Mail Address: 1401 CENTERVILLE RD., BOX 210, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRYANT MARK Chief Executive Officer 1300 MICCOSUKEE RD, TALLAHASSEE, FL, 32308
Bradshaw Sally Secretary 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308
Truman Thomas Chairman 1300 Miccosukee Road, Tallahassee, FL, 32308
Murray Erman E Vice Chairman 1300 Miccosukee Road, Tallahassee, FL, 32308
Killius James Treasurer 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308
Needham Priscilla Chief Financial Officer 1300 MICCOSUKEE RD., TALLAHASSEE, FL, 32308
DAVIS JUDY Agent RISK MANAGER/TMRMC, TALLAHASSEE, FL, 32308

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CLE1GJCDRNH7
CAGE Code:
432Q6
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
TALLAHASSEE MEMORIAL HOSPITAL
Activation Date:
2025-01-28
Initial Registration Date:
2005-08-09

National Provider Identifier

NPI Number:
1992532477
Certification Date:
2024-09-11

Authorized Person:

Name:
JENNIFER PARKS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
8504316315

Legal Entity Identifier

LEI Number:
549300GN0KGRQWBJ8E65

Registration Details:

Initial Registration Date:
2015-03-13
Next Renewal Date:
2016-03-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591917016
Plan Year:
2023
Number Of Participants:
4082
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4179
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3207
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5064
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025272 AERRIS ACTIVE 2025-02-21 2030-12-31 - 1300 MICCOUSKEE ROAD, TALLAHASSEE, FL, 32308
G24000085914 AERRIS ALLIANCE ACTIVE 2024-07-18 2029-12-31 - 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
G24000061983 TMHPP URGENT CARE PANAMA CITY BEACH ACTIVE 2024-05-13 2029-12-31 - 1607 ST. JAMES COURT, SUITE 1, TALLAHASSEE, FL, 32308
G23000130377 TALLAHASSEE MEMORIAL URGENT CARE CENTER-TENNESSEE STREET ACTIVE 2023-10-23 2028-12-31 - 410 W TENNESSEE STREET, TALLAHASSEE, FL, 32301
G23000075153 TMH PHYSICAN PARTNERS-NEUROPSYCHOLOGY ACTIVE 2023-06-22 2028-12-31 - 2633 CENTENNIAL BLVD SUITE 201, TALLAHASSEE, FL, 32308
G23000039293 TMH PHYSICIAN PARTNERS ENDOCRINOLOGY, OBESITY & DIABETES ACTIVE 2023-03-27 2028-12-31 - 2633 CENTENNIAL BLVD STE 100, TALLAHASSEE, FL, 32308
G22000078426 TMH PHYSICIAN PARTNERS PANAMA CITY ACTIVE 2022-06-30 2027-12-31 - 651 GRAND PANAMA BLVD, BLDG B-2, STE 100-101, PANAMA CITY BEACH, FL, 32407
G22000056365 TMH PHYSICIAN PARTNERS-HEART FAILURE CLINIC ACTIVE 2022-05-04 2027-12-31 - 1609 PHYSICIANS DRIVE, TALLAHASSEE, FL, 32308
G22000056362 TMH-PHYSICIAN PARTNERS-MAHAN OAKS ACTIVE 2022-05-04 2027-12-31 - 2888 MAHAN OAKS SUITE 6, TALLAHASSEE, FL, 32308
G22000056363 TMH PHYSICAN PARTNERS-PRIMARY CARE IN APALACHICOLA ACTIVE 2022-05-04 2027-12-31 - 137 12TH STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 1300 MICCOSUKEE RD., TALLAHASSEE, FL 32308 -
AMENDED AND RESTATEDARTICLES 2009-09-28 - -
AMENDED AND RESTATEDARTICLES 1999-10-15 - -
CHANGE OF MAILING ADDRESS 1999-05-12 1300 MICCOSUKEE RD., TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 1998-04-23 TALLAHASSEE MEMORIAL HEALTHCARE, INC. -
REGISTERED AGENT NAME CHANGED 1991-07-17 DAVIS, JUDY -
REGISTERED AGENT ADDRESS CHANGED 1991-07-17 RISK MANAGER/TMRMC, 1300 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -

Court Cases

Title Case Number Docket Date Status
Tallahassee Memorial Healthcare, Inc., Petitioner(s) v. Johndell Lovino Directo, Raymund Raval, and Professionals to USA, Inc., Respondent(s). 1D2024-1705 2024-07-03 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-4044

Parties

Name Johndell Lovino Directo
Role Respondent
Status Active
Representations Magen Elizabeth Kellam, Vito Michael Roppo
Name Raymund Raval
Role Respondent
Status Active
Name PROFESSIONALS TO USA, INC.
Role Respondent
Status Active
Representations Anthony Leonard Conticello
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Brian Edward Chojnowski, Austin Cattani

Docket Entries

Docket Date 2024-07-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 07/22 order
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2024-07-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-17
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Johndell Lovino Directo
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-10-02
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Johndell Lovino Directo
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to show cause
On Behalf Of Johndell Lovino Directo
Docket Date 2024-09-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause (tag line corrected by 12/12/24 order)
View View File
Docket Date 2024-07-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2024-07-03
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2024-07-03
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2024-12-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Linda K. Boles, Appellant(s) v. Aaron Guyer, M.D., Hilary Joyner, P.A., Tallahassee Orthopedic Clinic, III, P.L. d/b/a Tallahassee Orthopedic Clinic and Tallahassee Memorial Healthcare, Inc. d/b/a Tallahassee Memorial Hospital Appellee(s). 1D2022-0037 2022-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-1012

Parties

Name Linda K. Boles
Role Appellant
Status Active
Representations Herb R. Borroto, Michael A. Alvarez
Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Appellee
Status Active
Name Aaron Guyer
Role Appellee
Status Active
Representations Dinah S. Stein, Michael J. Thomas, Chase E. Boswell
Name Tallahassee Orthopedic Clinic
Role Appellee
Status Active
Name Hilary Joyner, P.A.
Role Appellee
Status Active
Name Tallahassee Memorial Hospital
Role Appellee
Status Active
Name TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
Role Appellee
Status Active
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 359 So. 3d 1164
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Aaron Guyer
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellee's motion for oral argument docketed September 22, 2022, is denied.
Docket Date 2022-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Aaron Guyer
Docket Date 2022-09-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aaron Guyer
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aaron Guyer
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- AB
On Behalf Of Aaron Guyer
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 45 days 9/26/22
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Aaron Guyer
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/12/22
Docket Date 2022-07-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on June 30, 2022, 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 2022-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Aaron Guyer
Docket Date 2022-06-21
Type Record
Subtype Transcript
Description Transcript Received ~ 1463 pages - Trial Transcripts Vols. 1-10
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed June 13, 2022, seeking to supplement the record on appeal with a copy of the following: designation of court reporter, notice of filing acknowledgement of court reporter, notice of filing transcripts of trial proceedings (Vol. 1 and 2), notice of filing transcripts of trial proceedings (Vol. 3 and 4), notice of filing transcripts of trial proceedings (Vol. 5 and 6), notice of filing transcripts of trial proceedings (Vol. 7 and 8), and notice of filing transcripts of trial proceedings (Vol. 9 and 10). Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before June 30, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-06-15
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Linda K. Boles
Docket Date 2022-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 90 days 6/14/22
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- IB
On Behalf Of Linda K. Boles
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 739 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Linda K. Boles
Docket Date 2022-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Linda K. Boles
Docket Date 2022-01-14
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 5, 2022.
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Lisa Whitlow, Appellant(s) v. Tallahassee Memorial Healthcare, Inc., Appellee(s). 1D2021-3413 2021-11-09 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-002662

Parties

Name Lisa Whitlow
Role Appellant
Status Active
Representations Courtney Rebecca Brewer, E. Rose Kasweck, Jonathan Anthony Martin, John S. Mills
Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Appellee
Status Active
Representations Jacob Miller Salow, Halley Michelle Stephens, Miriam Rebekkah Coles, Elizabeth Victoria Penny, Jesse F. Suber
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lisa Whitlow
Docket Date 2022-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Lisa Whitlow
Docket Date 2024-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lisa Whitlow
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-07
Type Post-Disposition Motions
Subtype Motion to Certify
Description Motion For Certification of Express and Direct Conflict
On Behalf Of Lisa Whitlow
Docket Date 2023-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lisa Whitlow
Docket Date 2023-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - corrected 8/25/23
View View File
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Lisa Whitlow
Docket Date 2022-09-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ FSU
Docket Date 2022-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellant's Counsel ~      The motion to withdraw as counsel for appellant docketed July 22, 2022, by Rima Nathan, Esquire, is granted.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Lisa Whitlow
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lisa Whitlow
Docket Date 2022-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2022-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lisa Whitlow
Docket Date 2022-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lisa Whitlow
Docket Date 2022-02-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 pages - Supplement 1
On Behalf Of Leon Clerk
Docket Date 2022-02-03
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed February 1, 2022, seeking to supplement the record on appeal with a copy of TMH’s December 8, 2020, Notice of Filing (docket number 43), which contains exhibits filed in support of the original motion for summary judgment. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 18, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Lisa Whitlow
Docket Date 2022-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Lisa Whitlow
Docket Date 2022-01-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on January 14, 2022, 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 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 373 pages
On Behalf Of Leon Clerk
Docket Date 2021-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lisa Whitlow
Docket Date 2021-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lisa Whitlow
Docket Date 2021-11-16
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders attached
On Behalf Of Lisa Whitlow
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 8, 2021.
Tallahassee Memorial Healthcare, Inc. VS Lennox Wiles, a minor, by and through his parents and natural guardians, Jade Wiles and Justin Wiles, and Jade Wiles and Justin Wiles, individually 1D2021-1503 2021-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-000053

Parties

Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Petitioner
Status Active
Representations Ben A. Andrews, William D. Horgan, Michael J. Thomas, Cody William Short
Name Lennox Wiles
Role Respondent
Status Active
Representations Philip M. Burlington, Hon. J. Layne Smith, Karina Haycook, Scott Marlo Newmark, Thomas H. Leeder, Richard E. Ramsey, Bryan S. Gowdy, Jeffrey Mansell, Alexander Barker
Name Jade Wiles
Role Respondent
Status Active
Name Justin Wiles
Role Respondent
Status Active
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - petition voluntarily dismissed
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lennox Wiles
Docket Date 2023-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Index to Supreme Court
View View File
Docket Date 2023-06-23
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record Sent to Supreme Court
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lennox Wiles
Docket Date 2023-06-05
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record Due to Supreme Court - on or before 06/30/23
View View File
Docket Date 2023-01-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-01-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Rehearing
Description Deny Appellee's Motion for Rehearing ~      Respondent's motion docketed November 30, 2022, for rehearing and rehearing en banc is denied.
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-22
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENTS' MOTION FOR REHEARING AND REHEARING EN BAN
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ Petitioner’s unopposed motion for extension of time to file response to respondents’ motion for rehearing and rehearing en banc docketed on December 09, 2022, is granted.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file response to respondent's motion for rehearing and rehearing en banc
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2022-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Lennox Wiles
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Motion EOT for Rehearing ~      Respondent's motion docketed November 29, 2022, for extension of time to file a motion for rehearing is granted. 
Docket Date 2022-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ amicus memorandum in support of RS's motion for rehearing/rehearing en banc
On Behalf Of Lennox Wiles
Docket Date 2022-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ motion for leave to file an amicus memorandum in support of respondent's motion for rehearing and rehearing en banc
On Behalf Of Lennox Wiles
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve motion for rehearing
On Behalf Of Lennox Wiles
Docket Date 2022-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Appellee's Attorney's Fees ~ CORRECTED TO CHANGE J. THOMAS Respondent's motion docketed August 3, 2022, for attorney's fees is denied.B.L. THOMAS and NORDBY, JJ., concur; MAKAR, J., dissents.
Docket Date 2022-11-14
Type Disposition
Subtype Granted by Order or Opinion
Description Granted - Authored Opinion ~ Questions certified. 351 So. 3d 141
Docket Date 2022-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lennox Wiles
View View File
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Petitioner's motion for oral argument docketed September 17, 2021, is denied.
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2021-09-02
Type Response
Subtype Reply
Description REPLY ~ reply to response to amended petition for writ of certiorari
On Behalf Of Tallahassee Memorial Healthcare, Inc.
View View File
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ The Court grants Petitioner’s agreed motion for extension of time, filed July 30, 2021. Petitioner shall file its reply on or before September 2, 2021.
Docket Date 2021-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lennox Wiles
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ to 6/14 SC Order
On Behalf Of Lennox Wiles
View View File
Docket Date 2021-07-14
Type Record
Subtype Appendix
Description Appendix ~ to 7/15 resp
On Behalf Of Lennox Wiles
Docket Date 2021-07-01
Type Order
Subtype Order
Description Grant Motion (Other) ~ Petitioner’s motion to file documents under seal, filed May 20, 2021, is granted. The Clerk of this Court is directed to maintain the attached documents under seal.
Docket Date 2021-06-14
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     On or before July 14, 2021, Respondent shall show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within 30 days thereafter.
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of Lennox Wiles
Docket Date 2021-05-26
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Respondent on May 26, 2021, 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 2021-05-26
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Tallahassee Memorial Healthcare, Inc.
View View File
Docket Date 2021-05-24
Type Order
Subtype Order
Description Order ~ The petition for writ of certiorari, filed May 20, 2021, does not contain a certificate of compliance as required by Florida Rule of Appellate Procedure 9.045(e). Petitioner shall file an amended petition which cures this deficiency within 10 days of the date of this order. Failure to file an amended petition within the time permitted by this order may result in the imposition of sanctions, including dismissal of this proceeding. Fla. R. App. P. 9.410.
Docket Date 2021-05-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on May 20, 2021.
Docket Date 2021-05-20
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2021-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to file documents under seal
On Behalf Of Tallahassee Memorial Healthcare, Inc.
Docket Date 2021-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Tallahassee Memorial Healthcare, Inc.
TALLAHASSEE MEMORIAL HEALTHCARE VS DELROY GOLDING 4D2018-3474 2018-11-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-018025

Parties

Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Petitioner
Status Active
Representations BRANDICE D. DICKSON
Name BEVIS-COLONIAL FUNERAL HOME, INC.
Role Respondent
Status Active
Name DELROY GOLDING
Role Respondent
Status Active
Representations David H. Charlip, Brooks C. Rathet, Carol J. Healy Glasgow
Name MARIE ROBINSON
Role Respondent
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 26, 2018 petition for writ of certiorari is denied.MAY, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-05-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2019-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DELROY GOLDING
Docket Date 2018-11-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2018-11-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE
Docket Date 2018-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TALLAHASSEE MEMORIAL HEALTHCARE

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24821N0126
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
63000.00
Base And Exercised Options Value:
63000.00
Base And All Options Value:
63000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-11-07
Description:
ADULT DAY HEALTH CARE
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
15B31420PTB220037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
295385.07
Base And Exercised Options Value:
295385.07
Base And All Options Value:
295385.07
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-08-31
Description:
HOSPITAL SERVICE FOR PREGNANT INMATE IN THE MINT PROGRAM
Naics Code:
622310: SPECIALTY (EXCEPT PSYCHIATRIC AND SUBSTANCE ABUSE) HOSPITALS
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
36C24820N0134
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
97000.00
Base And Exercised Options Value:
97000.00
Base And All Options Value:
97000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-11-07
Description:
ADULT DAY HEALTH CARE
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2021-08-03
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
PRIMARY CARE TRAINING AND ENHANCEMENT-COMMUNITY PREVENTION AND MATERNAL HEALTH
Obligated Amount:
2353117.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-02
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RESIDENCY TRAINING IN PRIMARY CARE
Obligated Amount:
334147.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-11
Type:
Unprog Rel
Address:
1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-02-27
Type:
Unprog Rel
Address:
1300 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-03
Type:
Planned
Address:
1549 S. JEFFERSON STREET, MONTICELLO, FL, 32344
Safety Health:
Health
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
59-1917016
In Care Of Name:
% PRISCILLA NEEDHAM CFO
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1979-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State