Search icon

MILLENNIUM PHYSICIAN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MILLENNIUM PHYSICIAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILLENNIUM PHYSICIAN GROUP, 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: 31 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L08000011177
FEI/EIN Number 262909414

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

Address: 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL, 33912, US
Mail Address: 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLENNIUM INDIVIDUAL SECURED RETIREMENT PLAN (MISRP) 2023 262909414 2024-07-03 MILLENNIUM PHYSICIAN GROUP, LLC 246
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 8556747400
Plan sponsor’s mailing address 6321 DANIELS PKWY STE 300, FORT MYERS, FL, 339124773
Plan sponsor’s address 6321 DANIELS PKWY STE 300, FORT MYERS, FL, 339124773

Number of participants as of the end of the plan year

Active participants 252
Retired or separated participants receiving benefits 25
MILLENNIUM INDIVIDUAL SECURED RETIREMENT PLAN (MISRP) 2022 262909414 2023-06-01 MILLENNIUM PHYSICIAN GROUP, LLC 190
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 8556747400
Plan sponsor’s mailing address 6321 DANIELS PKWY STE 300, FORT MYERS, FL, 339124773
Plan sponsor’s address 6321 DANIELS PKWY STE 300, FORT MYERS, FL, 339124773

Number of participants as of the end of the plan year

Active participants 223
Retired or separated participants receiving benefits 23
MILLENNIUM INDIVIDUAL SECURED RETIREMENT PLAN (MISRP) 2021 262909414 2022-06-24 MILLENNIUM PHYSICIAN GROUP, LLC 156
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 8556747400
Plan sponsor’s mailing address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773
Plan sponsor’s address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 18
MILLENNIUM INDIVIDUAL SECURED RETIREMENT PLAN (MISRP) 2020 262909414 2021-05-28 MILLENNIUM PHYSICIAN GROUP, LLC 139
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 8556747400
Plan sponsor’s mailing address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773
Plan sponsor’s address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773

Number of participants as of the end of the plan year

Active participants 142
Retired or separated participants receiving benefits 14
MILLENNIUM INDIVIDUAL SECURED RETIREMENT PLAN (RISRP) 2019 262909414 2020-08-06 MILLENNIUM PHYSICIAN GROUP, LLC 135
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 8556747400
Plan sponsor’s mailing address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773
Plan sponsor’s address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 7
MILLENNIUM INDIVIDUAL SECURED RETIREMENT PLAN (MISRP) 2018 262909414 2019-07-16 MILLENNIUM PHYSICIAN GROUP, LLC 116
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2013-05-01
Business code 621111
Sponsor’s telephone number 8556747400
Plan sponsor’s mailing address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773
Plan sponsor’s address 6321 DANIELS PKWY STE 200, FORT MYERS, FL, 339124773

Number of participants as of the end of the plan year

Active participants 128
Retired or separated participants receiving benefits 7
MILLENNIUM PHYSICIAN GROUP, LLC 401(K) PLAN & TRUST 2009 262909414 2010-12-10 MILLENNIUM PHYSICIAN GROUP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9412553535
Plan sponsor’s address 19531 COCHRAN BLVD, PORT CHARLOTTE, FL, 33948

Plan administrator’s name and address

Administrator’s EIN 262909414
Plan administrator’s name MILLENNIUM PHYSICIAN GROUP, LLC
Plan administrator’s address 19531 COCHRAN BLVD, PORT CHARLOTTE, FL, 33948
Administrator’s telephone number 9412553535

Signature of

Role Plan administrator
Date 2010-12-10
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MILLENNIUM PHYSICIAN GROUP, LLC 401(K) PLAN & TRUST 2009 262909414 2010-10-15 MILLENNIUM PHYSICIAN GROUP, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9412553535
Plan sponsor’s address 19531 COCHRAN BLVD, PORT CHARLOTTE, FL, 33948

Plan administrator’s name and address

Administrator’s EIN 262909414
Plan administrator’s name MILLENNIUM PHYSICIAN GROUP, LLC
Plan administrator’s address 19531 COCHRAN BLVD, PORT CHARLOTTE, FL, 33948
Administrator’s telephone number 9412553535

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOX BRIAN Manager 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL, 33912
PAKROSNIS JEFFREY A Treasurer 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL, 33912
Kearns Kevin Chief Executive Officer 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL, 33912
Biscardi Joseph Chief Financial Officer 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL, 33912
HOLMES DAVID AEsq. Agent FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013998 CHARLOTTE HEART GROUP RESEARCH CENTER ACTIVE 2022-02-04 2027-12-31 - 3340 TAMIAMI TRL., PORT CHARLOTTE, FL, 33952
G22000013994 CHARLOTTE HEART & VASCULAR INSTITUTE ACTIVE 2022-02-04 2027-12-31 - 3340 TAMIAMI TRL., PORT CHARLOTTE, FL, 33952
G21000142345 TAMPA HEART & VASCULAR ACTIVE 2021-10-22 2026-12-31 - 2727 W DR. MARTIN LUTHER KING JR. BLVD, STE. 800, TAMPA, FL, 33607
G19000081947 MILLENNIUM PHYSICIAN GROUP LAB SERVICES ACTIVE 2019-08-01 2029-12-31 - 6321 DANIELS PARKWAY, SUITE 201, FORT MYERS, FL, 33912
G19000081950 MILLENNIUM PHYSICIAN GROUP WALK-IN MEDICAL CENTER EXPIRED 2019-08-01 2024-12-31 - 6321 DANIELS PARKWAY, SUITE 201, FORT MYERS, FL, 33912
G19000081953 MILLENNIUM'S WOMEN'S CENTER EXPIRED 2019-08-01 2024-12-31 - 6321 DANIELS PARKWAY, SUITE 201, FORT MYERS, FL, 33912
G19000081951 MILLENNIUM PHYSICIAN GROUP ACTIVE 2019-08-01 2029-12-31 - 6321 DANIELS PARKWAY, SUITE 201, FORT MYERS, FL, 33912
G19000081944 MILLENNIUM PHARMACY SERVICES EXPIRED 2019-08-01 2024-12-31 - 6321 DANIELS PARKWAY, SUITE 201, FORT MYERS, FL, 33912
G19000081945 MILLENNIUM PHYSICIAN GROUP IMAGING SERVICES ACTIVE 2019-08-01 2029-12-31 - 6321 DANIELS PARKWAY, SUITE 201, FORT MYERS, FL, 33912
G18000120480 JACKSONVILE CLINIC EXPIRED 2018-11-09 2023-12-31 - 6321 DANIELS PKWY, SUITE 201, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2022-03-21 HOLMES, DAVID A., Esq. -
LC AMENDMENT 2019-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2014-09-15 6321 DANIELS PARKWAY SUITE 201, FORT MYERS, FL 33912 -
LC NAME CHANGE 2008-03-18 MILLENNIUM PHYSICIAN GROUP, LLC -

Court Cases

Title Case Number Docket Date Status
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, HEATHER B., MA ET AL, MILLENIUM PHYSICIAN GROUP, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND PRECISION TOXICOLOGY, LLC, D/B/A PRECISION DIAGNOSTICS 6D2023-1716 2023-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Petitioner
Status Active
Name STEPHEN SCHOENFELD
Role Petitioner
Status Active
Name PRECISION TOXICOLOGY, LLC
Role Respondent
Status Active
Name HEATHER B., MA,
Role Respondent
Status Active
Name PRECISION DIAGNOSTICS, INC.
Role Respondent
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Respondent
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name DR. KEITH WILLIAMS
Role Respondent
Status Active
Representations LOUIS J. LACAVA, ESQ., AMANDA SMITH, ESQ., GERALD GREENBERG, ESQ., ANDREW T. FIGUEROA, ESQ., JASON M. AZZARONE, ESQ.

Docket Entries

Docket Date 2023-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, Wozniak, and Mize
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari is dismissed for failure to establish irreparable harm.
Docket Date 2023-05-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-04-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners’ motion for extension of time to file a reply to the respondents’ response to the Petition for Writ of Certiorari is granted. The reply shall be served on or before April 21, 2023.
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS, SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A REPLY TO THE RESPONDENTS', DR. KEITH WILLIAMS, HEATHER B., ET AL, AND MILLENNIUM PHYSICIAN GROUP, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS, SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S RESPONSE TO ORDER ENTERED ON APRIL 5, 2023
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ Petitioners’ motion for extension of time to reply to the Respondents’ response is granted. The Petitioners shall file a reply within seven days from the date of this order.
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A REPLY TO THE RESPONDENTS', DR. KEITH WILLIAMS, HEATHER B., ET AL, AND MILLENNIUM PHYSICIAN GROUP, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-04-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents’ Motion for Enlargement of Time to Serve Response to Petition for Writ of Certiorari is granted until April 3, 2023.
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT PRECISION TOXICOLOGY, LLC'SRESPONSE TO THE COURT'S FEBRUARY 28, 2023 ORDER AND THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTIONFOR ENLARGEMENT OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-02-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ ORDERED that Respondents in the above-styled cause shall, within twenty days of the date hereof, file a Response to the Petition for Writ of Certiorari, filed January 6, 2023. Additionally, it is ORDERED that Petitioner is granted ten days from service of the Response ordered herein to file a Reply thereto.
Docket Date 2023-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 274 pages
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-06
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of STEPHEN SCHOENFELD
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, ET AL 2D2022-3838 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Appellant
Status Active
Name STEPHEN SCHOENFELD
Role Appellant
Status Active
Name HEATHER B., MA
Role Appellee
Status Active
Name PRECISION TOXICOLOGY, LLC
Role Appellee
Status Active
Name D/C/A PRCEISION DIAGNOSTICS
Role Appellee
Status Active
Name DR. KEITH WILLIAMS
Role Appellee
Status Active
Representations AMANDA SMITH, ESQ., GERALD GREENBERG, ESQ., ANDREW T. FIGUEROA, ESQ.
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDE
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SHELLEY ANNE SCHOENFELD AND STEPHEN SCHOENFELD VS DR. KEITH WILLIAMS, ET AL 6D2023-0982 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-870-CA

Parties

Name SHELLEY ANNE SCHOENFELD
Role Appellant
Status Active
Name STEPHEN SCHOENFELD
Role Appellant
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Appellee
Status Active
Name HEATHER B., MA,
Role Appellee
Status Active
Name DR. KEITH WILLIAMS
Role Appellee
Status Active
Representations GERALD GREENBERG, ESQ., AMANDA SMITH, ESQ., JASON M. AZZARONE, ESQ., ANDREW T. FIGUEROA, ESQ.
Name PRECISION TOXICOLOGY, LLC
Role Appellee
Status Active
Name D/C/A PRCEISION DIAGNOSTICS
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ Motion for Issuance of Written Opinion is denied.
Docket Date 2023-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-06-28
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Precision Toxicology, LLC’s motion for extension of time to file answer brief is granted. The answer brief shall be served on or before March 16, 2023.
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 274 pages
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-01-31
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-01-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-17
Type Order
Subtype Certificate of Service
Description Supplemental Certificate of Service Supplemental Certificat
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DR. KEITH WILLIAMS
Docket Date 2023-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEPHEN SCHOENFELD
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDE
On Behalf Of SHELLEY ANNE SCHOENFELD
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
JOEL FRYSINGER VS N C H HEALTHCARE SYSTEM, INC., ET AL., 2D2022-1350 2022-04-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-4108-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ., PHILIP D. PARRISH, ESQ.
Name CHRISTY CUGINI, MD
Role Respondent
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Respondent
Status Active
Name MAURICE SCHNEIDER, MD.
Role Respondent
Status Active
Name PATRITIA ONEILL, RN
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, MD., PL
Role Respondent
Status Active
Name ROBERT PASCOTTO, MD.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name N C H HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations DANIEL CALVERT, ESQ., LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., KARI K. JACOBSON, ESQ., MICHAEL R. D' LUGO, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.
Name RICARDO SERRA, RN
Role Respondent
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, DO.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, BLACK, and STARGEL
Docket Date 2022-06-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner’s petition for writ of prohibition is denied.
Docket Date 2022-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On April 28, 2022, the court ordered respondents to serve a response to thepetition for writ of prohibition. Respondents Millennium Physicians Group, LLC,AmeriCare Home Health Services, Inc., Christy Cugini, M.D., Ricardo Serra, R.N., andPatritia O'Neill, R.N., have not served responses. Respondents Millennium, AmeriCare,Cugini, Serra, and O'Neill shall have fifteen days from this order to serve a response.Failure to serve a response may result in the court resolving the petition without theirparticipation.
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NOT FILING A RESPONSE BY RESPONDENTS, NCH HEALTHCARE SYSTEM, INC.; NAPLES COMMUNITY HOSPITAL, INC.; MACIEJ KACZANOWSKI, D.O.; ROBERT PASCOTTO, M.D.; MAURICE SCHNEIDER, M.D.; AND MAURICE S. SCHNEIDER, M.D., P.L.
On Behalf Of N C H HEALTHCARE SYSTEM, INC.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENTS, NCH HEALTHCARE SYSTEM, INC.; NAPLES COMMUNITY HOSPITAL, INC.; MACIEJ KACZANOWSKI, D.O.; ROBERT PASCOTTO, M.D.; MAURICE SCHNEIDER, M.D.; AND MAURICE S. SCHNEIDER, M.D., P.L.
On Behalf Of N C H HEALTHCARE SYSTEM, INC.
Docket Date 2022-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of prohibition by May30, 2022. The petitioner may reply within 30 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICETO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-27
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petitionfor writ of prohibition with a supplemental certificate of service demonstrating service ofthe petition on Circuit Judge Lauren L. Brodie. See Fla. R. App. P. 9.100(e)(2). Thefailure of the petitioner to timely demonstrate such service will subject the petition todismissal without further notice.
Docket Date 2022-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LISA AENLLE - MATUSZ, M. D., ET AL. VS THOMAS BRUZZESI, ET AL. 2D2018-2650 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-4224

Parties

Name LISA AENLLE - MATUSZ, M. D.
Role Appellant
Status Active
Representations A. KEVIN HOUSTON, ESQ., MARK HICKS, ESQ., DINAH S. STEIN, ESQ., JONATHON P. LYNN, ESQ.
Name ROHIT RICK BHASIN, M. D.
Role Appellant
Status Active
Name COLEMAN EYE CARE
Role Appellee
Status Active
Name CHRISTY D. CUGINI, M. D.
Role Appellee
Status Active
Name JAMES BRUZZESI
Role Appellee
Status Active
Name NEUROSCIENCE AND SPINE ASSOCIATES, P.L.
Role Appellee
Status Active
Name AUSTIN WM. COLEMAN, D. O.
Role Appellee
Status Active
Name THOMAS BRUZZESI
Role Appellee
Status Active
Representations STEVEN K. DEUTSCH, ESQ., ROBERT J. COUSINS, ESQ., MARC P. GANZ, ESQ., C. HOWARD HUNTER, ESQ.
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LISA AENLLE - MATUSZ, M. D.
Docket Date 2018-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2018-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellants' status report, this appeal shall remain in abeyance for 30 days from the date of this order, by the end of which period the appellants shall file either a notice of voluntary dismissal or a status report.
Docket Date 2018-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LISA AENLLE - MATUSZ, M. D.
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LISA AENLLE - MATUSZ, M. D.
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LISA AENLLE - MATUSZ, M. D.
JOSEPH S. CHIRILLO, JR., M.D., ET AL. VS ROBERT GRANICZ, ETC. SC2014-0898 2014-05-06 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D12-5244

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 010042 NC

Parties

Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Petitioner
Status Active
Name JOSEPH S. CHIRILLO, JR, M.D. P.A.
Role Petitioner
Status Active
Name JOSEPH S. CHIRILLO, JR., M.D.
Role Petitioner
Status Active
Representations Scott A. Cole, Daniel M. Schwarz
Name ROBERT GRANICZ
Role Respondent
Status Active
Representations JAMES B. TILGHMAN,JR., GARY DEVENOW FOX
Name JACQUELINE GRANICZ
Role Respondent
Status Active
Name Hon. Lee E. Haworth
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2016-09-22
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 CERTIFICATE OF CLERK, 1 VOL. BRIEFS & 3 VOLS. RECORD
Docket Date 2016-09-20
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2016-09-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-08-25
Type Disposition
Subtype Reversed And Remanded
Description DISP-REVERSED AND REMANDED ~ FSC-OPINION: For the reasons herein expressed, we approve the Second District's decision, reversing and remanding the case to the trial court with instructions to proceed to trial. We disapprove the decision of the First District in Lawlor as an improper determination of duty.It is so ordered.
View View File
Docket Date 2015-12-11
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-09-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-04-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES"
On Behalf Of ROBERT GRANICZ
Docket Date 2015-04-10
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, September 2, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-04-08
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-04-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-03-17
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of ROBERT GRANICZ
View View File
Docket Date 2015-02-26
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of ROBERT GRANICZ
Docket Date 2015-02-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including March 17, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENTS FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-02-06
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ TO INITIAL BRIEF MERITS
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
View View File
Docket Date 2015-01-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 6, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-01-12
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 1 CERTIFICATE OF CLERK, 1 VOL. BRIEFS & 3 VOLS. RECORD
Docket Date 2015-01-12
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ FILED AS UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE PETITIONERS' INITIAL BRIEF ON MERITS
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-12-17
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before January 12, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 16, 2015. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Second District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2014-06-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ROBERT GRANICZ
Docket Date 2014-05-20
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on May 15, 2014, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2014-05-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-05-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-05-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ ***UNCERTIFIED COPY*** & DIRECT CONFLICT OF DECISIONS (DUAL BASIS)
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-05-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT OF DECISIONS (DUAL BASIS)
On Behalf Of JOSEPH S. CHIRILLO, JR., M.D.
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-10-29
LC Amendment 2019-08-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State