Search icon

TOTAL VITALITY MEDICAL GROUP, LLC

Company Details

Entity Name: TOTAL VITALITY MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Apr 2009 (16 years ago)
Date of dissolution: 27 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2014 (11 years ago)
Document Number: L09000041469
FEI/EIN Number 26-4766501
Address: 24945 US HWY 19 N, CLEARWATER, FL 33763
Mail Address: 24945 US HWY 19 N, CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST TOTAL HEALTHCARE 401(K) PLAN 2013 043771559 2017-03-14 TOTAL VITALITY MEDICAL GROUP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 621310
Sponsor’s telephone number 7277261460
Plan sponsor’s address 24945 US HIGHWAY 19 N, CLEARWATER, FL, 337633927

Signature of

Role Plan administrator
Date 2017-03-14
Name of individual signing JEREMY ROSOFF
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Suncoast Total Healthcare LLC Agent 24945 US HWY 19 N, CLEARWATER, FL 33763

Manager

Name Role Address
WOLSTEIN, BRIAN G. Manager 24945 US HWY 19 N, CLEARWATER, FL 33763

Authorized Representative

Name Role Address
White, Lorrie L. Authorized Representative 24945 US Highway 19 N, Clearwater, FL 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127237 INFINITE VITALITY WEIGHT LOSS EXPIRED 2011-12-28 2016-12-31 No data 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763
G11000127244 INFINITE VITALITY AESTHETICS EXPIRED 2011-12-28 2016-12-31 No data 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763
G11000085827 INFINITE VITALITY ANTI-AGING EXPIRED 2011-08-30 2016-12-31 No data 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763
G11000083249 INFINITE VITALITY WEIGHT LOSS EXPIRED 2011-08-22 2016-12-31 No data 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763
G11000082279 INFINITE VITALITY AESTHETICS EXPIRED 2011-08-18 2016-12-31 No data 24945 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-01 Suncoast Total Healthcare LLC No data
LC AMENDMENT AND NAME CHANGE 2012-03-05 TOTAL VITALITY MEDICAL GROUP, LLC No data
REINSTATEMENT 2011-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS TOTAL VITALITY MEDICAL GROUP, LLC, A/ A/ O ALEJANDRO ROMERO 2D2023-1452 2023-07-11 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-19938

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations DAVID M. ANGLEY, ESQ., MEGAN ALEXANDER, ESQ.
Name A/ A/ O ALEJANDRO ROMERO
Role Appellee
Status Active
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TOTAL VITALITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., AMY SULLIVAN, ESQ., ANTHONY T. PRIETO, ESQ.

Docket Entries

Docket Date 2023-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of TOTAL VITALITY MEDICAL GROUP, LLC
Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HOOI - 95 PAGES - REDACTED
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL VITALITY MEDICAL GROUP, LLC
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The October 5, 2023, notice of voluntary dismissal filed in this case number isstricken. This case was voluntarily dismissed on August 8, 2023.
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-11
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
GEICO GENERAL INSURANCE COMPANY VS TOTAL VITALITY MEDICAL GROUP, LLC, A/A/O KARI FOLKS 2D2023-1447 2023-07-10 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-066746

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations MEGAN ALEXANDER, ESQ., DAVID M. ANGLEY, ESQ.
Name A/A/O KARI FOLKS
Role Appellee
Status Active
Name TOTAL VITALITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ., AMY SULLIVAN, ESQ.
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ HOOI - 121 PAGES - REDACTED
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL VITALITY MEDICAL GROUP, LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
GEICO INDEMNITY COMPANY VS TOTAL VITALITY MEDICAL GROUP, LLC, A/A/O TINA MCGUIRE 2D2023-1449 2023-07-10 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-057241

Parties

Name GEICO INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations DAVID M. ANGLEY, ESQ., MEGAN ALEXANDER, ESQ.
Name TOTAL VITALITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations AMY SULLIVAN, ESQ., DAVID M. CALDEVILLA, ESQ., ANTHONY T. PRIETO, ESQ.
Name A/A/O TINA MCGUIRE
Role Appellee
Status Active
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ HOOI - 139 PAGES - REDACTED
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL VITALITY MEDICAL GROUP, LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-08-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
GEICO GENERAL INSURANCE COMPANY VS TOTAL VITALITY MEDICAL GROUP, LLC A/ A/ O ANA SEIJA 2D2023-1454 2023-07-10 Closed
Classification NOA Final - County Civil - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-66617

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations MEGAN ALEXANDER, ESQ., DAVID M. ANGLEY, ESQ.
Name TOTAL VITALITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., AMY SULLIVAN, ESQ., ANTHONY T. PRIETO, ESQ.
Name A/ A/ O ANA SEIJA
Role Appellee
Status Active
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ HOOI - 110 PAGES - REDACTED
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL VITALITY MEDICAL GROUP, LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-11
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GEICO GENERAL INSURANCE COMPANY
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GEICO INDEMNITY COMPANY VS TOTAL VITALITY MEDICAL GROUP, LLC, A/A/O MARK BOSCO 2D2023-1448 2023-07-10 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-008027

Parties

Name GEICO INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations MEGAN ALEXANDER, ESQ., DAVID M. ANGLEY, ESQ.
Name A/A/O MARK BOSCO
Role Appellee
Status Active
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TOTAL VITALITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations AMY SULLIVAN, ESQ., ANTHONY T. PRIETO, ESQ., DAVID M. CALDEVILLA, ESQ.

Docket Entries

Docket Date 2023-08-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-08-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ HOOI - 117 PAGES - REDACTED
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOTAL VITALITY MEDICAL GROUP, LLC
Docket Date 2023-07-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-07-11
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 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GEICO INDEMNITY INSURANCE COMPANY

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-01
CORLCMMRES 2012-11-29
ANNUAL REPORT 2012-04-23
LC Amendment and Name Change 2012-03-05
REINSTATEMENT 2011-03-21
Florida Limited Liability 2009-04-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State