Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERGENCY MEDICAL ASSOCIATES OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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 452773050
Address: 2502 W. St. Isabel St, TAMPA, FL, 33607, US
Mail Address: 2502 W. St. Isabel St, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBELLI JAMES M President 2502 W. St. Isabel St, TAMPA, FL, 33607
Restrepo Chris Treasurer 2502 W. St. Isabel St, TAMPA, FL, 33607
Samerson Dion RMD Manager 2502 W. St. Isabel St, TAMPA, FL, 33607
Samerson Dion RMD Agent 2502 W. St. Isabel St, TAMPA, FL, 33607
Zarreke Chris M Chie 2502 West St. Isabel Street, Tampa, FL, 33607

Unique Entity ID

Unique Entity ID:
JVJUNLJHKWB3
CAGE Code:
0HTQ6
UEI Expiration Date:
2025-12-31

Business Information

Activation Date:
2025-01-02
Initial Registration Date:
2024-10-16

National Provider Identifier

NPI Number:
1194126821

Authorized Person:

Name:
DR. WILLIAM MCCONNELL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3862747801

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3304500.00
Total Face Value Of Loan:
3304500.00

Trademarks

Serial Number:
88391852
Mark:
EMA
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-04-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
EMA

Goods And Services

For:
Provision of medical treatment services by healthcare professionals to patients; outsource service provider in the field of medical services provided by healthcare professionals to patients of independent medical facilities on a contractual basis; outsource service provider in the field of medical s...
First Use:
2021-01-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
129
Initial Approval Amount:
$3,304,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,304,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,342,162.25
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $3,304,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State