Search icon

PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Dec 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: L03000049560
FEI/EIN Number 200492277

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

Address: 20 Burton Hills Blvd., Suite 300, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Blvd., Suite 300, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE, M.D. GREGORY J Manager 20 Burton Hills Blvd., NASHVILLE, TN, 37215
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1407805591
Certification Date:
2025-01-14

Authorized Person:

Name:
KAREN VAUGHN
Role:
OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
4843425201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-18 20 Burton Hills Blvd., Suite 500, NASHVILLE, TN 37215 -
LC STMNT OF RA/RO CHG 2014-08-06 - -
REGISTERED AGENT NAME CHANGED 2014-08-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2004-01-28 PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC A/A/O NADINE NICHOLAS 5D2021-1944 2021-08-02 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2013-21601-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Nadine Nicholas
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECOED E-FILED
Docket Date 2021-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 9/28 RESPONSE IS ACCEPTED
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/22
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 20 DAYS; REPLY 10 DAYS
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Edward K. Cottrell 13579
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/14 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 07/30/21
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC A/A/O YENCI VARGAS 5D2021-1947 2021-08-02 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2013-21603-CONS

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Yenci Vargas
Role Respondent
Status Active
Representations David B. Alexander
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECOED E-FILED
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-10-04
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE COURT WHETHER NOVD MOOTS MOT FOR ATTY FEES; PT MAY FILE REPLY W/IN 5 DYS OF SVC OF RESPONSE; NOVD ACKNOWLEDGED
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/22
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/14 ORDER
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-08-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 20 DAYS; REPLY 10 DAYS
Docket Date 2021-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 07/30/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
GEICO GENERAL INSURANCE COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF KARMEN PEARSON 5D2021-0603 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2014-SC-8387

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-007723-A

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Karmen Pearson
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations David B. Alexander, Chad A. Barr
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 12/30/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/30/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE 12/30/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 07/30/20
On Behalf Of Geico General Insurance Company
Docket Date 2020-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 8/5/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 7/30/20
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF CHRISTINE QUINN 5D2021-0601 2021-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-8444-O

County Court for the Ninth Judicial Circuit, Orange County
2014-SC-12930-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations David B. Alexander, Chad A. Barr
Name Christine Quinn
Role Respondent
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-596, 5D21-603, 5D21-405, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 12/29/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/29/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-08-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE BRIEF 12/29/20
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 8/17/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 08/17/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 8/25/20 - MOT IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF JOHN COLLINS 5D2021-0604 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2015-SC-013910-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009306-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name JOHN COLLINS LLC
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 5/12
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-596, 5D21-601, 5D21-603, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 9/14/20
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/18/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 10/29/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-09-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 09/14/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE 12/18/20
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State