Search icon

ORTHOPEDIC & SPINE INJURIES LLC

Company Details

Entity Name: ORTHOPEDIC & SPINE INJURIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2011 (14 years ago)
Document Number: L11000028673
FEI/EIN Number 275411438
Address: 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 3702 WASHINGTON STREET, 407, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STAUBER MARSHALL Agent 3702 WASHINGTON ST., HOLLYWOOD, FL, 33021

Managing Member

Name Role Address
STAUBER MARSHALL Managing Member 3702 WASHINGTON STREET, HOLLYWOOD, FL, 33021

Authorized Member

Name Role Address
Stauber Sharon Authorized Member 3702 Washington Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065190 MEDICAL CANNABIS TREATMENT CENTER OF HOLLYWOOD EXPIRED 2019-06-06 2024-12-31 No data 3702 WASHINGTON STREET, SUITE 407B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 3702 WASHINGTON STREET, suite 100, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2025-01-16 3702 WASHINGTON STREET, suite 100, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 3702 WASHINGTON STREET, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 3702 WASHINGTON ST., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2012-05-11 3702 WASHINGTON STREET, HOLLYWOOD, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
ORTHOPEDIC & SPINE INJURIES, LLC a/a/o GIANNINA BARRANTES VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-3200 2021-11-09 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-004299

Parties

Name ORTHOPEDIC & SPINE INJURIES LLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Giannina Barrantes
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich, Michael S. Walsh, Nancy A. Copperthwaite
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2022-04-01
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S AMENDED CONFESSION OF ERROR
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2022-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2022-03-22
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ AMENDED CONFESSION OF ERROR AND MOTION TO REMAND
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2022-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2022
Docket Date 2022-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s January 31, 2022 response to the confession of error, the case shall proceed with briefing.
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2022-01-14
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ AND MOTION TO REMAND
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2022-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/18/2022
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 221 PAGES (PAGES 1-208)
On Behalf Of Clerk - Broward
Docket Date 2021-12-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2021-12-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 2, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-02
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-11-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 9, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-11-10
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ AMENDED
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2021-11-09
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ **STRICKEN**
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Orthopedic & Spine Injuries, LLC
Docket Date 2022-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s March 23, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by John C. Daly is denied without prejudice to seek costs in the trial court.
Docket Date 2022-04-01
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ On March 22, 2022, Appellee filed an amended confession of error on the basis that the county court: (1) failed to give Appellant notice or the opportunity to be heard before dismissing the action; and (2) improperly required the submission of a motion for summary judgment when both parties had requested a jury trial. In the amended confession of error, Appellee also represented that “[d]efense counsel has conferred with opposing counsel and is authorized to represent to the Court that [Appellant] agrees that this Amended Confession addresses the two issues on appeal.” Notwithstanding the amended confession of error, there is currently a pending notice of agreed extension of time to file the initial brief, which this Court treats as a motion for extension of time. ORDERED that Appellant shall have five (5) days from the date of this order to file a response to the amended confession of error and confirm that: (1) the amended confession of error addresses the only two issues Appellant intended to raise on appeal; and (2) Appellant does not intend to file an initial brief in light of the amended confession of error. If no response is filed, this Court will dispose of the appeal in accordance with the amended confession of error.
Docket Date 2022-01-28
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ On November 9, 2021, Appellant filed a notice of appeal from a final order dismissing its action for unpaid PIP benefits. The county court dismissed the action as a sanction for appellant’s failure to comply with a previous order. On January 14, 2022, appellee filed a confession of error in this case, agreeing that the county court erred by dismissing the action as a sanction without giving prior notice or the opportunity to be heard. Appellant has yet to file an initial brief in this case. ORDERED that appellant shall have five (5) days from the date of this order to file a response to the confession of error and confirm that the only issue on appeal is whether the county court erred by dismissing the action as a sanction without giving prior notice or the opportunity to be heard. If no response is filed, this Court will dispose of the appeal in accordance with the confession of error.
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State