Search icon

EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L11000082417
FEI/EIN Number 45-2773050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2502 W. St. Isabel St, TAMPA, FL 33607
Mail Address: 2502 W. St. Isabel St, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194126821 2014-09-12 2015-01-05 PO BOX 9790, DAYTONA BEACH, FL, 321209790, US 6901 SIMMONS LOOP, RIVERVIEW, FL, 335789498, US

Contacts

Phone +1 386-274-7800
Fax 3862747801
Phone +1 813-870-4000

Authorized person

Name DR. WILLIAM MCCONNELL
Role CEO
Phone 8138704000

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Samerson, Dion R, MD Agent 2502 W. St. Isabel St, TAMPA, FL 33607
ROBELLI, JAMES MD President 2502 W. St. Isabel St, TAMPA, FL 33607
Restrepo, Chris MD Treasurer 2502 W. St. Isabel St, TAMPA, FL 33607
Samerson, Dion R, MD Manager 2502 W. St. Isabel St, TAMPA, FL 33607
Samerson, Dion R, MD Chief Executive Officer 2502 W. St. Isabel St, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Samerson, Dion R, MD -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 2502 W. St. Isabel St, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-02-28 2502 W. St. Isabel St, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 2502 W. St. Isabel St, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2018-02-20 - -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC A/A/O BRANDON THEODORE 5D2021-1858 2021-07-23 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-006428-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Brandon Theodore
Role Respondent
Status Active
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Wendelyn Lane Gowen, Chad A. Barr
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 9/22 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED; REPLY W/IN 5 DYS OF RESPONSE...
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ PER 7/23 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/23/21
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO GENERAL INSURANCE COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC A/A/O GINA SANCHEZ 5D2021-1829 2021-07-22 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-002860-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Chad A. Barr, Steven Dell
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RS's 7/22 MOTION FOR AWARD OF APPELLATE ATTYORNEY'S FEES IS CONDITIONALLY GRANTED
Docket Date 2021-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; CONDITIONALLY GRANTED PER 9/29 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/22/21
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
GEICO INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC A/A/O ISABELLA COOK 5D2021-1835 2021-07-22 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-002609-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Isabella Cook
Role Respondent
Status Active
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Chad A. Barr, Benjamin W. Loving
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RS's MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; CONDITIONALLY GRANTED PER 9/21 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/22/21
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC A/A/O JAZARIA SAFFORE 5D2021-1828 2021-07-22 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-003034-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Jazaria Saffore
Role Respondent
Status Active
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Chad A. Barr, Steven Dell
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ RS's MOTION FOR ATTY'S FEES IS CONDITIONALLY GRANTED
Docket Date 2021-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/22/2021
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; CONDITIONALLY GRANTED
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
GEICO INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC A/A/O BEVERLY ACCIME 5D2021-1799 2021-07-21 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2019-SC-037625-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name Beverly Accime
Role Respondent
Status Active
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Chad A. Barr, Amanda H. Reher
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 5 DYS FILE REPLY TO RESPONSE; RESPONSE ACKNOWLEDGED
Docket Date 2021-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ RS W/IN 10 DYS ADVISE WHETHER NOVD MOOTS THE MOT FOR ATTY FEES; NOVD ACKNOWLEDGED
Docket Date 2021-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 9/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0251, ETC.
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/21 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/4 ORDER
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2021-07-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/21/21
On Behalf Of Geico Indemnity Company
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O SAMMY TORO 5D2017-3799 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10049-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Kimberly Simoes, Rutledge M. Bradford
Name SAMMY TORO
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/25 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-16
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ RESPONSE DUE W/I 20 DYS OF RESOLUTION OF CONSOLIDATED CASES.
Docket Date 2018-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O MAXIMILLIAN GALINDO 5D2017-3782 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10016-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Robert D. Bartels, MELANIE SMITH, HEATHER M. KOLINSKY
Name MAXIMILLIAN GALINDO
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/11 MOT EOT IS DENIED AS MOOT
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/1/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/1/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
USAA GENERAL INDEMNITY COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O NATHAN SANDERS 5D2017-3798 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10032-APCC

Parties

Name USAA GENERAL INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Rutledge M. Bradford, Kimberly Simoes
Name NATHAN SANDERS
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/25 MOT ATTY'S FEES IS DENIED AS MOOT
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS - MOT ATTYS FEES MOOT
Docket Date 2018-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-16
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ RESPONSE DUE W/I 20 DYS OF RESOLUTION OF CONSOLIDATED CASES.
Docket Date 2018-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/4/17
On Behalf Of USAA GENERAL INDEMNITY COMPANY
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O KAYLA HIGH 5D2017-3780 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10005-APCC

Parties

Name GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations Robert D. Bartels, HEATHER M. KOLINSKY, MELANIE SMITH
Name KAYLA HIGH
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/11 MOT EOT IS DENIED AS MOOT
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/1/17
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/1/17
On Behalf Of GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
USAA CASUALTY INSURANCE COMPANY VS EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC, A/A/O CHRISTOPHER GRIFFITH 5D2017-3797 2017-12-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10006-APCC

Parties

Name USAA CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Role Respondent
Status Active
Representations HEATHER M. KOLINSKY
Name CHRISTOPHER GRIFFITH
Role Respondent
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/11 MOT EOT IS DENIED AS MOOT
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of USAA Casualty Insurance Company
Docket Date 2018-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2018-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED PENDING RESOLUTION OF RELATED CASES.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY, MOT EOT
On Behalf Of Emergency Medical Associates of Tampa Bay, LLC
Docket Date 2017-12-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/4/17
On Behalf Of USAA Casualty Insurance Company
Docket Date 2017-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/4/17
On Behalf Of USAA Casualty Insurance Company
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
CORLCRACHG 2018-02-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723287104 2020-04-10 0455 PPP 2502 W SAINT ISABEL ST, TAMPA, FL, 33607-6318
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3304500
Loan Approval Amount (current) 3304500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-6318
Project Congressional District FL-14
Number of Employees 129
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3342162.25
Forgiveness Paid Date 2021-06-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State