Search icon

POLK EMERGENCY GROUP, L.L.C.

Company Details

Entity Name: POLK EMERGENCY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2002 (23 years ago)
Document Number: L02000013163
FEI/EIN Number 030448738
Address: 200 CORPORATE BLVD, LAFAYETTE, LA, 70508, US
Mail Address: 200 CORPORATE BLVD, LAFAYETTE, LA, 70508, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558338574 2006-03-08 2022-03-23 200 CORPORATE BLVD, LAFAYETTE, LA, 705083870, US 2200 OSPREY BLVD, BARTOW, FL, 338303308, US

Contacts

Phone +1 800-893-9698
Phone +1 863-519-1402

Authorized person

Name LISHA C FALK
Role VP OF CONTRACTING
Phone 3376091221

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 254403200
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
THE SCHUMACHER GROUP OF FLORIDA, INC. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 200 CORPORATE BLVD, LAFAYETTE, LA 70508 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 200 CORPORATE BLVD, LAFAYETTE, LA 70508 No data

Court Cases

Title Case Number Docket Date Status
BARTOW H M A, L L C, VS OLLIE J. KIRKLAND, ET AL 2D2013-3483 2013-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA009193

Parties

Name BARTOW REGIONAL MEDICAL CENTER, INC.
Role Appellant
Status Active
Name BARTOW H M A, L L C
Role Appellant
Status Active
Representations DINAH S. STEIN, ESQ., MICHAEL PETRUCCELLI, ESQ., PAUL C. BUCKLEY, ESQ.
Name THE SCHUMACHER GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name POLK EMERGENCY GROUP, L.L.C.
Role Appellee
Status Active
Name JAMES R. SMITH, M. D.
Role Appellee
Status Active
Name LINDA HOLT
Role Appellee
Status Active
Name LARRY D. THOMAS, M. D.
Role Appellee
Status Active
Name OLLIE J. KIRKLAND
Role Appellee
Status Active
Representations DAVID F. ANDERSON, ESQ., GEORGE K. BREW, ESQ., ERIN B. REYNOLDS, ESQ., JOHN W. FROST, I I, ESQ., PATRICK TELAN, ESQ., HOLLY B. PLATTER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 4/23/14 OA Cont'd
Docket Date 2014-02-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of OLLIE J. KIRKLAND
Docket Date 2014-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BARTOW H M A, L L C
Docket Date 2014-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-11-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OLLIE J. KIRKLAND
Docket Date 2013-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL VOL
Docket Date 2013-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Dinah S. Stein, Esq. 98272
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-initial brief due 11-08-13
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 10-24-13
On Behalf Of BARTOW H M A, L L C
Docket Date 2013-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2013-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-07-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARTOW H M A, L L C

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State