Search icon

EXCEL HOSPITALIST PARTNERS, LLC

Company Details

Entity Name: EXCEL HOSPITALIST PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000005087
FEI/EIN Number 800330617
Address: 9013 Southern Breeze Dr, ORLANDO, FL, 32836, US
Mail Address: 9013 Southern Breeze Dr, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972833648 2010-01-01 2010-12-02 PO BOX 940220, MAITLAND, FL, 327940220, US 5804 LAKE UNDERHILL RD, SUITE C, ORLANDO, FL, 328074346, US

Contacts

Phone +1 407-384-1718
Fax 4073841806

Authorized person

Name RAM K REDDY
Role OWNER
Phone 4073841718

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
Reddy Madhu Bala K Agent 9013 SOUTHERN BREEZE DRIVE, ORLANDO, FL, 32836

Manager

Name Role Address
Reddy Madhu Bala K Manager 9013 Southern Breeze Dr, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 Reddy, Madhu Bala K No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 9013 Southern Breeze Dr, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2014-05-01 9013 Southern Breeze Dr, ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687655 LAPSED 2013-CA-013150 NINTH JUDICIAL CIRCUIT COURT 2017-11-30 2024-10-23 $26099.68 LAW OFFICES OF DAVID S. COHEN, LC, 5728 MAJOR BOULEVARD, SUITE 550, ORLANDO, FL 32819
J14000766963 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-2857-O ORANGE COUNTY CIRCUIT COURT 2014-03-24 2019-06-30 $226,241.00 RAMIRO G. ZURITA, M.D., 7940 DUNSTABLE CIRCLE, ORLANDO, FL 32817

Court Cases

Title Case Number Docket Date Status
RAM K. REDDY, M.D. AND EXCEL HOSPITALIST, ETC. VS RAMIRO G. ZURITA, M.D. 5D2014-2546 2014-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-2857-O

Parties

Name RAM K. REDDY, M.D.
Role Appellant
Status Active
Representations ALLAN CARL AKSELL
Name EXCEL HOSPITALIST PARTNERS, LLC
Role Appellant
Status Active
Name RAMIRO G. ZURITA, M.D.
Role Appellee
Status Active
Representations Bradford Petrino
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-08-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of RAMIRO G. ZURITA, M.D.
Docket Date 2015-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2015-07-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2015-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 1/23 MOT FOR ATTY'S FEES IS DENIED
Docket Date 2015-04-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2015-04-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2015-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAMIRO G. ZURITA, M.D.
Docket Date 2015-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAMIRO G. ZURITA, M.D.
Docket Date 2015-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RAMIRO G. ZURITA, M.D.
Docket Date 2015-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/17 ORDER
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2015-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOT FOR OA";AA Allan Carl Aksell 0817112
Docket Date 2015-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE 12/23 2ND MOTION
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - E-FILED (653 PAGES)
Docket Date 2014-10-24
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-09-29
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ 9/12 ORDER AMENDED APPT MEDIATOR
Docket Date 2014-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2014-09-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-09-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2014-08-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2014-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of RAMIRO G. ZURITA, M.D.
Docket Date 2014-08-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-08-01
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ W/IN 10 DAYS; MEDIATION QUES SHALL BE FILED
Docket Date 2014-07-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT FOR MEDIATION
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2014-07-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
Docket Date 2014-07-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/14
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2014-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RAM K. REDDY, M.D., ETC., ET AL. VS RAMIRO G. ZURITA, M.D. 5D2013-3904 2013-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-2857-O

Parties

Name EXCEL HOSPITALIST PARTNERS, LLC
Role Appellant
Status Active
Name FAMILY INTERNAL MEDICINE, PA
Role Appellant
Status Active
Name RAM K. REDDY, M.D.
Role Appellant
Status Active
Representations ALLAN CARL AKSELL
Name RAMIRO G. ZURITA, M.D.
Role Appellee
Status Active
Representations David P. Hathaway
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2013-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2013-11-22
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6ORDER
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2013-11-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Allan Carl Aksell 0817112
Docket Date 2013-11-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHALL NOT BE DISM FOR LACK OF JURISDICTION
Docket Date 2013-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/13; D.S.
On Behalf Of RAM K. REDDY, M.D.
Docket Date 2013-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State