Search icon

DUVAL EMERGENCY GROUP, LLC

Company Details

Entity Name: DUVAL EMERGENCY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2009 (15 years ago)
Document Number: L09000094794
FEI/EIN Number 271036057
Address: 200 CORPORATE BLVD, LAFAYETTE, LA, 70508, US
Mail Address: 200 Corporate Blvd, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053645465 2009-10-01 2022-03-23 200 CORPORATE BLVD, LAFAYETTE, LA, 705083870, US 160 NW 170TH ST, NORTH MIAMI BEACH, FL, 331695521, US

Contacts

Phone +1 800-893-9698
Phone +1 305-651-1100

Authorized person

Name LISHA C FALK
Role VP OF CONTRACTING
Phone 3376091221

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes
Taxonomy Code 363AM0700X - Medical Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 001557800
State FL

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Managing Member

Name Role
THE SCHUMACHER GROUP OF FLORIDA, INC. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 200 CORPORATE BLVD, LAFAYETTE, LA 70508 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 200 CORPORATE BLVD, LAFAYETTE, LA 70508 No data

Court Cases

Title Case Number Docket Date Status
Stephen Grant Larkin, M.D., et al., Appellant(s), v. Fritz Dictan, etc., et al., Appellee(s). 3D2023-0796 2023-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36746

Parties

Name Stephen Grant Larkin, M.D.
Role Appellant
Status Active
Representations Marshall Earl McKinstry, Patrick Harman Telan
Name DUVAL EMERGENCY GROUP, LLC
Role Appellant
Status Active
Representations Matthew Leonard Jones, Eric Santiago Rojo Dotel
Name Fritz Dictan
Role Appellee
Status Active
Representations Daniel Harwin, Philip Dixon Parrish, Rodrigo Louis Saavedra, Melissa Anne Gunion
Name The Estate of Marilaine Dictan Levi
Role Appellee
Status Active
Name Nelcie Dictan
Role Appellee
Status Active
Name Sanderlien Dictan
Role Appellee
Status Active
Name Public Health Trust of Miami-Dade County
Role Appellee
Status Active
Representations Korissa Michelle Lepore
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-21
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Dismissal of Appeal of Non-Final Order is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Appellants' Stipulation for Dismissal of Appeal of Non-Final Order is noted. LINDSEY, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal of Appeal of Non-Final Order
On Behalf Of Stephen Grant Larkin, M.D.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Fritz Dictan
Docket Date 2023-12-18
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice of Acknowlegment
On Behalf Of Fritz Dictan
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Fritz Dictan
Docket Date 2023-09-13
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellants Stephen Grant Larkin, M.D. and Duval Emergency Group, LLC
On Behalf Of Stephen Grant Larkin, M.D.
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-07 days to 09/14/2023
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Stephen Grant Larkin, M.D.
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Public Health Trust of Miami-Dade County
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 08/07/2023
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fritz Dictan
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Public Health Trust of Miami-Dade County)-14 days to 7/31/23
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fritz Dictan
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description Appendix ~ To Answer Brief
On Behalf Of Fritz Dictan
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fritz Dictan
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 06/29/2023
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fritz Dictan
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/17/2023
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fritz Dictan
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fritz Dictan
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTSSTEPHEN GRANT LARKIN, M.D., and DUVAL EMERGENCY GROUP, LLC
On Behalf Of Stephen Grant Larkin, M.D.
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephen Grant Larkin, M.D.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT "A" TO NOTICE OF APPEAL
On Behalf Of Stephen Grant Larkin, M.D.
Docket Date 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Stephen Grant Larkin, M.D.
THE SCHUMACHER GROUP OF DELAWARE, INC., VS FRITZ DICTAN, etc., et al., 3D2020-1571 2020-10-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36746

Parties

Name THE SCHUMACHER GROUP OF DELAWARE, INC.
Role Appellant
Status Active
Representations PHILLIP RAKHUNOV, AMY WESSEL JONES, Jamie B. Wasserman, LAUREN A. RIDDLE, JOSEPH M. GOLDSTEIN
Name DUVAL EMERGENCY GROUP, LLC
Role Appellee
Status Active
Name FRITZ DICTAN
Role Appellee
Status Active
Representations Philip D. Parrish, MELISSA GUNION, ERIC J. PONS, Matthew L. Jones, DANIEL HARWIN, RODRIGO L. SAAVEDRA, KORISSA LEPORE, PATRICK H. TELAN
Name THE SCHUMACHER GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name PUBLIC HEALTH TRUST
Role Appellee
Status Active
Name STEPHEN GRANT LARKIN, M.D.
Role Appellee
Status Active
Name TSG RESOURCES, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant’s Response in Opposition to the Motion for Rehearing, Rehearing En Banc, and Certification, filed on October 25, 2021, is noted. Upon consideration, Appellees’ Motion for Rehearing and Certification is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION FORREHEARING, REHEARING EN BANC AND CERTIFICATION
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File Response to Appellees’ Motion for Rehearing, Rehearing En Banc, and Certification is granted to and including October 25, 2021.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO APPELLEE'S MOTION FORREHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEES' MOTION FOR REHEARING,REHEARING EN BANC AND CERTIFICATION
On Behalf Of FRITZ DICTAN
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ Unopposed Motion for an Extension of Time to File a Motion for Rehearing and Rehearing En Banc is granted to and including September 30, 2021.
Docket Date 2021-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR A 7-DAYEXTENSION OF TIME TO FILE MOTION FORREHEARING AND REHEARING EN BANC
On Behalf Of FRITZ DICTAN
Docket Date 2021-09-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FRITZ DICTAN
Docket Date 2021-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2021-03-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRITZ DICTAN
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 16, 2021.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRITZ DICTAN
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO ANSWER BRIEF
On Behalf Of FRITZ DICTAN
Docket Date 2021-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR A 5-DAYEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FRITZ DICTAN
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-05 days to 02/15/2021
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 02/10/2021
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRITZ DICTAN
Docket Date 2020-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRITZ DICTAN
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 01/26/2021
Docket Date 2020-12-10
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Phillip Rakhunov, Esquire's Verified Unopposed Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Phillip Rakhunov, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellant's Notice of Filing Confidential Information Within Court Filing, filed on December 7, 2020, is recognized by the Court.
Docket Date 2020-12-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 (Phillip Rakhunov, Esq.)
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-12-07
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ APPELLANT'S NOTICE OF FILING CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Lauren A. Riddle, Esquire's Verified Unopposed Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Lauren A. Riddle, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-11-18
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Lauren A. Riddle
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 12/07/2020
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 (Lauren A. Riddle, Esq.)
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ The Responses to the Motion to Relinquish Jurisdiction are noted. Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-11-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES THE SCHUMACHER GROUP OF FLORIDA, INC. AND TSGRESOURCES, INC.'S JOINT RESPONSE TO APPELLANT'S MOTIONTO RELINQUISH JURISDICTION
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days from the date of this Order to Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2020-11-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRITZ DICTAN
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SCHUMACHER GROUP OF DELAWARE, INC.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRITZ DICTAN
Docket Date 2020-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 8, 2020.
Docket Date 2020-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State