Entity Name: | PAUL B. TARTELL, M.D., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 07 Nov 2011 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | L11000127619 |
FEI/EIN Number | N/A |
Address: | 500 S. Federal Hwy, #2721, Hallandale, FL 33008 |
Mail Address: | 500 S. Federal Hwy, #2721, Hallandale, FL 33008 |
ZIP code: | 33008 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN | 2019 | 200658306 | 2020-10-07 | PAUL B. TARTELL, M.D., P.L. | 7 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN | 2019 | 200658306 | 2020-04-29 | PAUL B. TARTELL, M.D., P.L. | 7 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN | 2018 | 200658306 | 2019-09-19 | PAUL B. TARTELL, M.D., P.L. | 11 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN | 2018 | 200658306 | 2019-08-29 | PAUL B. TARTELL, M.D., P.L. | 10 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN | 2017 | 200658306 | 2018-10-11 | PAUL B. TARTELL, M.D., P.L. | 10 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN | 2017 | 200658306 | 2018-10-15 | PAUL B. TARTELL, M.D., P.L. | 11 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN | 2016 | 200658306 | 2017-09-05 | PAUL B. TARTELL, M.D., P.L. | 12 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN | 2016 | 200658306 | 2017-12-14 | PAUL B. TARTELL, M.D., P.L. | 14 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN | 2015 | 200658306 | 2016-10-11 | PAUL B. TARTELL, M.D., P.L. | 13 | |||||||||||||
|
||||||||||||||||||
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN | 2015 | 200658306 | 2016-10-11 | PAUL B. TARTELL, M.D., P.L. | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
TARTELL, PAUL B | Agent | 500 S. Federal Hwy, #2721, Hallandale, FL 33008 |
Name | Role | Address |
---|---|---|
TARTELL, PAUL B | Managing Member | 500 S. Federal Hwy, #2721 Hallandale, FL 33008 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006450 | FLORIDA EAR, NOSE & THROAT | EXPIRED | 2017-01-18 | 2022-12-31 | No data | 100 NW 82ND AVENUE #104, PLANTATION, FL, 33324 |
G17000006452 | SINUS & ALLERGY INSTITUTE | EXPIRED | 2017-01-18 | 2022-12-31 | No data | 100 NW 82ND AVENUE #104, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 500 S. Federal Hwy, #2721, Hallandale, FL 33008 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 500 S. Federal Hwy, #2721, Hallandale, FL 33008 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 500 S. Federal Hwy, #2721, Hallandale, FL 33008 | No data |
CONVERSION | 2011-11-07 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000007962. CONVERSION NUMBER 700000117387 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE M. MANDEL, M.D., ET AL. VS PAUL B. TARTELL, M.D., ET AL. | 4D2016-1573 | 2016-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEE M. MANDEL, M.D., INC. |
Role | Appellant |
Status | Active |
Representations | James Joseph McGuire, Mark R. Caramanica, Deanna K. Shullman, Tracy Belinda Newmark |
Name | o/b/o TARTELL & MANDEL M.D., LLC |
Role | Appellant |
Status | Active |
Name | PAUL B. TARTELL, M.D., INC. |
Role | Appellee |
Status | Active |
Representations | Matthew S. Nelles, Beverly A. Pohl, Adam Glenn Rabinowitz |
Name | f/k/a PAUL B. TARTELL, INC. |
Role | Appellee |
Status | Active |
Name | PAUL B. TARTELL, M.D., P.L. |
Role | Appellee |
Status | Active |
Name | Hon. William W. Haury, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 4, 2017 joint stipulation for dismissal of appeals, these cases are dismissed. |
Docket Date | 2017-01-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's December 15, 2016 motion for extension is granted and this case is stayed through January 30, 2017. |
Docket Date | 2016-11-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's November 14, 2016 motion for extension of time is treated as a motion to stay and is granted. This case is stayed for thirty (30) days from the date of this order. |
Docket Date | 2016-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 16, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Order to Supplement Record - transcript ~ ORDERED that appellant's July 29, 2016 motion to correct and supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. |
Docket Date | 2016-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | LEE M. MANDEL, M.D. |
Docket Date | 2016-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that appellants' May 13, 2016 motion to consolidate is granted, and the above-styled case numbers are consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D16-1572. Appellants shall file a single initial brief that addresses the issues of both cases. |
Docket Date | 2016-05-13 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-05-13 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 16-1572 |
On Behalf Of | LEE M. MANDEL, M.D. |
Docket Date | 2016-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BY ATTORNEY 5/11/16 - NOT CERTIFIED |
On Behalf Of | LEE M. MANDEL, M.D. |
Docket Date | 2016-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State