Search icon

VERIMED IPA, LLC

Company Details

Entity Name: VERIMED IPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jul 2011 (14 years ago)
Document Number: L11000082958
FEI/EIN Number 452816089
Address: 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544
Mail Address: 26838 TANIC DRIVE, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083992325 2011-08-03 2011-10-19 26838 TANIC DR, WESLEY CHAPEL, FL, 335444617, US 26838 TANIC DR, WESLEY CHAPEL, FL, 335444617, US

Contacts

Phone +1 813-991-4000
Fax 8139914403

Authorized person

Name JAMILA ATKINSON
Role VICE PRESIDENT
Phone 8139914000

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Agent

Name Role Address
REVELLO MARTIN Agent 26838 Tanic Dr, Wesley Chapel, FL, 33544

Authorized Member

Name Role
J.H. CHO, MD, LLC Authorized Member
REVELLO HOLDINGS, LLC Authorized Member
CHO VENTURE HOLDING, LLC Authorized Member
JADAK HOLDINGS, LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 REVELLO, MARTIN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 26838 Tanic Dr, Wesley Chapel, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 26838 TANIC DRIVE, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2012-04-17 26838 TANIC DRIVE, WESLEY CHAPEL, FL 33544 No data

Court Cases

Title Case Number Docket Date Status
JOHN SAVELLI AND NANCY SAVELLI VS MASON I. HUBSHER, M.D., VICTOR MORALES HAYES, M.D., CASEY JOHN O'DONNELL, D.O., HUBSHER HEALTH CARE P.A., VERIMED HEALTH GROUP, LLC, VERIMED IPA, LLC, TRINITY SPINE CENTER, PLLC, SPINE AND ORTHOPEDIC 5D2019-3152 2019-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
15-CA-1323

Parties

Name John Savelli
Role Appellant
Status Active
Representations Linda B. Commons
Name Nancy Savelli
Role Appellant
Status Active
Name Mason I. Hubsher, M.D.
Role Appellee
Status Active
Representations Mark McLaughlin, Richard B. Mangan, Jr., Travis J. Foels, Ethen R. Shapiro, David William Hughes, Joseph Logan Murphy
Name Casey John O'Donnell, D.O.
Role Appellee
Status Active
Name VERIMED IPA, LLC
Role Appellee
Status Active
Name Verimed Health Group, LLC
Role Appellee
Status Active
Name Victor Morales Hayes, MD
Role Appellee
Status Active
Name Florida Medical Clinic, PA
Role Appellee
Status Active
Name TRINITY SPINE CENTER, PLLC
Role Appellee
Status Active
Name HUBSHER HEALTH CARE, P.A.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/1 ORDER
On Behalf Of John Savelli
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2020-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of John Savelli
Docket Date 2020-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Savelli
Docket Date 2020-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Savelli
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/18
Docket Date 2020-08-17
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 John Savelli
Docket Date 2020-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/20
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/17
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/26
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2020-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Savelli
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/27; NO FURTHER EOT WILL BE GRANTED
Docket Date 2020-04-17
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 John Savelli
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/20
Docket Date 2020-04-01
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 John Savelli
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/3
Docket Date 2020-03-17
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 John Savelli
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2385 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/20
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/IN 5 DAYS
Docket Date 2020-02-14
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 John Savelli
Docket Date 2020-02-13
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 John Savelli
Docket Date 2019-12-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
Docket Date 2019-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT FINAL JUDGMENT
On Behalf Of John Savelli
Docket Date 2019-11-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ TO 12/12. 10/29 OTSC DISCHARGED.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mason I. Hubsher, M.D.
Docket Date 2019-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/29 ORDER AND MOT TO RELINQUISH JURISDICTION
On Behalf Of John Savelli
Docket Date 2019-10-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS- LACK OF JURISDICTION
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Savelli
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Savelli

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State