Search icon

PAUL B. TARTELL, M.D., P.L.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9548157777
Plan sponsor’s address 500 S. FEDERAL HIGHWAY, P.O. BOX 2721, HALLANDALE, FL, 33008
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN 2019 200658306 2020-04-29 PAUL B. TARTELL, M.D., P.L. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9548157777
Plan sponsor’s address 500 S. FEDERAL HIGHWAY, P.O. BOX 2721, HALLANDALE, FL, 33008
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN 2018 200658306 2019-09-19 PAUL B. TARTELL, M.D., P.L. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9548157777
Plan sponsor’s address 500 S. FEDERAL HIGHWAY, P.O. BOX 2721, HALLANDALE, FL, 33008
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN 2018 200658306 2019-08-29 PAUL B. TARTELL, M.D., P.L. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9548157777
Plan sponsor’s address 500 S. FEDERAL HIGHWAY, P.O. BOX 2721, HALLANDALE, FL, 33008
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN 2017 200658306 2018-10-11 PAUL B. TARTELL, M.D., P.L. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9542360200
Plan sponsor’s address 500 S. FEDERAL HIGHWAY, SUITE 2721, HALLANDALE, FL, 33008
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN 2017 200658306 2018-10-15 PAUL B. TARTELL, M.D., P.L. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9542360200
Plan sponsor’s address 500 S. FEDERAL HIGHWAY, SUITE 2721, HALLANDALE, FL, 33008
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN 2016 200658306 2017-09-05 PAUL B. TARTELL, M.D., P.L. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9542360200
Plan sponsor’s address 100 N.W. 82ND AVENUE, SUITE 104, PLANTATION, FL, 33324
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN 2016 200658306 2017-12-14 PAUL B. TARTELL, M.D., P.L. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9542360200
Plan sponsor’s address 100 N.W. 82ND AVENUE SUITE 104, PLANTATION, FL, 33324
PAUL B. TARTELL, M.D., P.L. DEFINED BENEFIT PLAN 2015 200658306 2016-10-11 PAUL B. TARTELL, M.D., P.L. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 9542360200
Plan sponsor’s address 100 N.W. 82ND AVENUE SUITE 104, PLANTATION, FL, 33324
PAUL B. TARTELL, M.D., P.L. PROFIT SHARING PLAN 2015 200658306 2016-10-11 PAUL B. TARTELL, M.D., P.L. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9542360200
Plan sponsor’s address 100 N.W. 82ND AVENUE, SUITE 104, PLANTATION, FL, 33324

Agent

Name Role Address
TARTELL, PAUL B Agent 500 S. Federal Hwy, #2721, Hallandale, FL 33008

Managing Member

Name Role Address
TARTELL, PAUL B Managing Member 500 S. Federal Hwy, #2721 Hallandale, FL 33008

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12002960 (13)

Parties

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

Documents

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