Search icon

TENET FLORIDA PHYSICIAN SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TENET FLORIDA PHYSICIAN SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TENET FLORIDA PHYSICIAN SERVICES, L.L.C. 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: 16 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2008 (17 years ago)
Document Number: L06000100656
FEI/EIN Number 205733575

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

Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Mail Address: 14201 Dallas Pkwy, Dallas, TX, 75254, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699111211 2013-05-22 2016-06-23 9960 CENTRAL PARK BLVD N, STE 400, BOCA RATON, FL, 334281759, US 1411 N FLAGLER DR, SUITE 8000, WEST PALM BEACH, FL, 334013404, US

Contacts

Phone +1 561-650-6231

Authorized person

Name MS. MARSHA D. POWERS
Role SVP REGIONAL OPERATIONS, TENET
Phone 9545093671

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
MACK KRISTINA Secretary 14201 Dallas Pkwy, Dallas, TX, 75254
McBride Eric Auth 14201 Dallas Pkwy, Dallas, TX, 75254
TENET FLORIDA, INC. Managing Member -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061381 MATERNAL-FETAL CARE - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-05-16 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000059337 PALM BEACH HEALTH NETWORK PRIMARY CARE - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-05-10 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000046134 WOMEN'S HEALTH OF PALM BEACH - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-11 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043674 COLORECTAL AND GENERAL SURGERY ASSOCIATES - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043692 ADULT AND GERIATRIC ASSOCIATES - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043666 ENDOCRINE CARE CENTER - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043686 PALM BEACH CHILDREN'S SURGICAL SPECIALISTS - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043681 CARDIOVASCULAR CARE - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043696 ORTHOPEDIC AND SPORTS INSTITUTE - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254
G23000043655 PALM BEACH SURGICAL BREAST CARE - PALM BEACH HEALTH NETWORK PHYSICIAN GROUP ACTIVE 2023-04-05 2028-12-31 - 14201 DALLAS PKWY, DALLAS, TX, 75254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 14201 Dallas Pkwy, Dallas, TX 75254 -
CHANGE OF MAILING ADDRESS 2020-03-27 14201 Dallas Pkwy, Dallas, TX 75254 -
LC AMENDMENT AND NAME CHANGE 2008-01-15 TENET FLORIDA PHYSICIAN SERVICES, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001041579 TERMINATED 1000000691029 BROWARD 2015-08-12 2025-12-04 $ 422.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CABLE NEWS NETWORK, INC., ELIZABETH COHEN, and JOHN BONIFIELD, Appellant(s) v. MICHAEL BLACK, M.D., MBA, et al, Appellee(s). 4D2022-1674 2022-06-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA001517

Parties

Name Dana Ford
Role Appellant
Status Active
Name John Bonifield
Role Appellant
Status Active
Name Anderson Cooper
Role Appellant
Status Active
Name CABLE NEWS NETWORK, INC.
Role Appellant
Status Active
Representations Chittam Thakore, John W. Scott, Paul Safier, Charles David Tobin, Jacquelyn N. Schell, L. Martin Reeder
Name ELIZABETH COHEN, LLC
Role Appellant
Status Active
Name Michael Black, M.D., MBA
Role Appellee
Status Active
Representations Dustin A. Pusch, Elizabeth M. Locke, Thomas A. Clare, Deanna Kendall Shullman, Donna Marie Krusbe, Amy M. Roller, John C. Webber, Giselle Girones, Joseph R. Oliveri, Andrew C. Phillips, Allison Lovelady, Jered Ede, Shannon Baldwin Timmann
Name St. Marys Medical Center
Role Appellee
Status Active
Name TENET HEALTHCARE CORPORATION
Role Appellee
Status Active
Name TENET FLORIDA PHYSICIAN SERVICES, L.L.C.
Role Appellee
Status Active
Name Kelly Robinson
Role Appellee
Status Active
Name Thomas A. Clare, P.C.
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0090 Supreme Court Order SC2024-0090 stayed pending SC2024-0058
Docket Date 2024-01-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description 2nd Amended Acknowledged Receipt from Supreme Court
Docket Date 2024-01-19
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order
Docket Date 2024-01-18
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-01-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-11-30
Type Response
Subtype Response
Description RESPONSE TO "NOTICE OF DECISION
On Behalf Of Cable News Network, Inc.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Michael Black, M.D., MBA
Docket Date 2023-11-09
Type Response
Subtype Response
Description OPPOSITION TO MOTION FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of Cable News Network, Inc.
Docket Date 2023-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Michael Black, M.D., MBA
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Michael Black, M.D., MBA
Docket Date 2023-09-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel **STRICKEN**
On Behalf Of Michael Black, M.D., MBA
Docket Date 2023-09-08
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution
On Behalf Of Michael Black, M.D., MBA
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Black, M.D., MBA
Docket Date 2023-06-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ W/4D23-1257
On Behalf Of Cable News Network, Inc.
Docket Date 2023-04-11
Type Response
Subtype Response
Description Response
On Behalf Of Michael Black, M.D., MBA
Docket Date 2023-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cable News Network, Inc.
Docket Date 2023-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice from Court ~ The court sua sponte notifies the parties as follows: Due to a family emergency which developed for Judge Warner on Sunday which she believed would not allow her to be present for oral argument on Tuesday, the panel was changed on Monday morning. Later on Monday, Judge Warner then advised that her emergency dissipated today, and she would sit as an original panel member. The panel therefore remains Warner-Ciklin-Kuntz.
Docket Date 2022-07-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ One (1) CD
On Behalf Of Cable News Network, Inc.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Cable News Network, Inc.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 28, 2023, at 11:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 11, 2022, the law firm of Clare Locke LLP is substituted for the law firm of Rabin Kammerer Johnson, P.A. as counsel for appellee, Michael Black, M.D. in the above-styled cause.
Docket Date 2022-10-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-10-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Michael D. Black, MD, MBA’s October 7, 2022 stipulation for substitution of counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ ***STRICKEN***
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-09-27
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR OA
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE FILED 9/27/22**
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cable News Network, Inc.
Docket Date 2022-09-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DVD.
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-09-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ENVELOPE (DVD)
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's August 5, 2022 motion for leave to manually file a DVD exhibit with the court is granted, and appellee shall file the subject DVD within ten (10) days from the date of this order.
Docket Date 2022-08-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellants' August 18, 2022 verified motion for permission to appear pro hac vice is granted, and Paul J. Safier, Esquire is permitted to appear in this appeal as counsel for appellants. Paul J. Safier, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-08-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ PAUL SAFIER
On Behalf Of Cable News Network, Inc.
Docket Date 2022-08-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Cable News Network, Inc.
Docket Date 2022-08-18
Type Response
Subtype Response
Description Response
On Behalf Of Cable News Network, Inc.
Docket Date 2022-08-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's August 5, 2022 verified motions for permission to appear pro hac vice are granted, and Elizabeth Locke, Esq. and Joseph Oliveri, Esq. are permitted to appear in this appeal as counsel for appellee. Elizabeth Locke, Esq. and Joseph Oliveri, Esq., are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's August 5, 2022 verified motions for permission to appear pro hac vice are granted, and Thomas Clare, Esq. and Andrew C. Phillips, Esq. are permitted to appear in this appeal as counsel for appellee. Thomas Clare, Esq. and Andrew C. Phillips, Esq. are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-08-09
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Elizabeth M. Locke
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-08-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motions for admission to appear pro hac vice filed August 5, 2022. Further,ORDERED that Andrew C. Phillips, Esq., Joseph R. Oliveri, Esq., Elizabeth M. Locke, Esq. and Thomas A. Clare, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motions will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2022-08-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Thomas A. Clare
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-08-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Elizabeth M. Locke
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-08-05
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-08-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Provisionally Redacted
On Behalf Of Michael Black, M.D., MBA
View View File
Docket Date 2022-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO MANUALLY FILEDVD EXHIBIT WITH THE COURT
On Behalf Of Michael Black, M.D., MBA
Docket Date 2022-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants’ July 6, 2022 motion for leave to manually file DVD exhibit with the court is granted, and appellants shall file the DVD within ten (10) days from the date of this order
Docket Date 2022-07-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Cable News Network, Inc.
Docket Date 2022-07-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **REDACTED** (2514 PAGES)
On Behalf Of Cable News Network, Inc.
Docket Date 2022-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **UNREDACTED**
On Behalf Of Cable News Network, Inc.
View View File
Docket Date 2022-07-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Cable News Network, Inc.
Docket Date 2022-07-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **SEE 7/7/22 APPENDIX** **UNREDACTED**
On Behalf Of Cable News Network, Inc.
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO MANUALLY FILE DVDEXHIBIT WITH THE COURT
On Behalf Of Cable News Network, Inc.
Docket Date 2022-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cable News Network, Inc.
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cable News Network, Inc.
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State