Search icon

COGENT HEALTHCARE OF JACKSONVILLE, LLC

Company Details

Entity Name: COGENT HEALTHCARE OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Document Number: L09000008329
FEI/EIN Number 371579699
Address: 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US
Mail Address: 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619624939 2022-03-07 2022-03-07 5410 MARYLAND WAY STE 300, BRENTWOOD, TN, 370275339, US 8041 STATE ROAD 52, HUDSON, FL, 346676726, US

Contacts

Phone +1 866-765-0513
Phone +1 727-863-5488

Authorized person

Name MELISSA HARLAN
Role DIRECTOR OF PAYER ENROLLMENT
Phone 6155776340

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Comprehensive Hospital Physicians of Flori Auth 120 Brentwood Commons Way, Brentwood, TN, 37027

President

Name Role Address
Birkmeyer John President 120 Brentwood Commons Way, Brentwood, TN, 37027

Treasurer

Name Role Address
Templer Michael Treasurer 120 Brentwood Commons Way, Brentwood, TN, 37027

Secretary

Name Role Address
Klug Nicole Secretary 120 Brentwood Commons Way, Brentwood, TN, 37027

Asst

Name Role Address
Vaughan Lindsey Asst 120 Brentwood Commons Way, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114210 SOUND PHYSICIANS OF FLORIDA II ACTIVE 2019-10-22 2029-12-31 No data 120 BRENTWOOD COMMONS WAY, STE 510, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2022-04-29 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 No data

Court Cases

Title Case Number Docket Date Status
COGENT HEALTHCARE OF JACKSONVILLE, LLC, AND RABEEH EL-RAFADI, M. D., Appellant(s) v. ROBERT J. CROHAN, JR., ET AL. Appellee(s). 2D2023-0610 2023-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-009248, 20-CA-007928

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007928

Parties

Name COGENT HEALTHCARE OF JACKSONVILLE, LLC
Role Appellant
Status Active
Representations KEVIN A. JOYCE, S. CAREY VILLENEUVE, HALA A. SANDRIDGE, ESQ., LOUIS J. LA CAVA, ESQ., Chance Lyman, Esq.
Name RABEEH EL-RAFADI, M. D.
Role Appellant
Status Active
Name MIRANDA JEAN CROHAN
Role Appellee
Status Active
Name DARSHAN PATEL, M. D.
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name ROBERT J. CROHAN, JR.
Role Appellee
Status Active
Representations DINAH S. STEIN, ESQ., ROBERT W. RITSCH, ESQ., Brandon Breslow, Esq., KRISTIN A. NORSE, ESQ., ANDREW M. BENNETT, RYAN L. HICKS, ESQ., STUART C. MARKMAN, ESQ., MICHAEL J. TRENTALANGE, ESQ.

Docket Entries

Docket Date 2024-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a Motion for Attorneys' Fees pursuant to a proposal for settlement. See §§ 59.46, Fla. Stat. (2021); 768.79, Fla. Stat. (2021). Appellee's motion is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees.
Docket Date 2024-01-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 13, 2024, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-03-22
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney John Sandberg shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-04-05
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-11-20
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- 1 USB **Returned to the Circuit Court**
Docket Date 2024-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Written Opinion
Description Appellants' motion for written opinion, certification, and rehearing en banc is denied.
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description APPELLEE/CROHAN'S RESPONSE TO APPELLANTS/COGENT'S MOTION FOR WRITTEN OPINION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2024-06-03
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description APPELLANTS' MOTION FOR WRITTEN OPINION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' "Motion for Extension of Time to File Post-Decision Motions" is granted. Appellants may file any such motions within thirty days of the date of this order.
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description APPELLEE'S OPPOSITION TO APPELLANT'S MOTION TO EXTEND TIME TO FILE POST-DECISION MOTIONS
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2024-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE POST-DECISION MOTIONS
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2024-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2024-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-12-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION FOR ATTORNEY FEES
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-12-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, the cross-appeal isdismissed. The appeal remains pending.
Docket Date 2023-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-11-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENT - 103 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to supplement the record and extend time to file answer/crossinitialbrief and motion for leave to file a reply to appellants' objection are granted.Appellee shall arrange within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder. The answer/cross-initial brief shall be served within thirty-nine days of the date ofthis order. Further requests for extension of time in which to serve the answer/crossinitialbrief are unlikely to receive favorable attention.
Docket Date 2023-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE CROHAN'S MOTION FOR LEAVE TO FILE SHORT REPLY TO APPELLANTS COGENT AND EL-REFADI'S OBJECTION TO SUPPLEMENT RECORD AND EXTEND TIME
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR LEAVE TO FILE REPLY TO APPELLANTS' OBJECTION TO APPELLEE'S SECOND MOTION TO SUPPLEMENT RECORD AND EXTEND TIME
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-09-20
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEE'S MOTION TOSUPPLEMENT RECORD ON APPEAL AND FOR EXTENSION OF TIME
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES - REDACTED
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be filed within forty days from the date of this order.
Docket Date 2023-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-07-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 USB ***LOCATED IN THE VAULT***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7903 PAGES - VOLUME 2 REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32,830 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be filed within thirty-nine days from the date of this order.
Docket Date 2023-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 22,693 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-04-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorneys LaMar Jost and John Sandberg are removed from this proceeding.
Docket Date 2023-04-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-ENTRY
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-04-05
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this documentshall remit the filing fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT J. CROHAN, JR.
Docket Date 2023-03-21
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2023-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of COGENT HEALTHCARE OF JACKSONVILLE, LLC
Docket Date 2023-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State