Search icon

INNOVATIVE OPEN MRI OF PENSACOLA, LLC

Company Details

Entity Name: INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Aug 2020 (4 years ago)
Document Number: L12000006543
FEI/EIN Number 45-4269089
Address: 890 South Palafox Street, Suite 110, Pensacola, FL, 32502, US
Mail Address: 890 South Palafox Street, Suite 110, Pensacola, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093087124 2012-02-06 2015-09-15 890 S. PALAFOX STREET, SUITE 110, PENSACOLA, FL, 325245905, US 890 S. PALAFOX STREET, SUITE 110, PENSACOLA, FL, 325245905, US

Contacts

Phone +1 850-433-0674
Fax 8504335965

Authorized person

Name DR. AARON BRYANT MONTGOMERY
Role OWNER,PHYSICIAN
Phone 8504330674

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary No
Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
State FL
Is Primary Yes

Agent

Name Role Address
RUSHING ROBERT S Agent CARVER DARDEN LAW FIRM, PENSACOLA, FL, 32502

Manager

Name Role
INNOVATIVE MRI PARTNERS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065791 INNOVATIVE OPEN MRI OF CENTRAL FLORIDA ACTIVE 2015-06-24 2025-12-31 No data 891 SOUTH PALAFOX, ST STE 110, PENSACOLA, FL, 32502
G14000066972 STAND-UP OPEN MRI OF CENTRAL FLORIDA EXPIRED 2014-06-27 2019-12-31 No data P.O. BOX 11982, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-12 890 South Palafox Street, Suite 110, Pensacola, FL 32502 No data
LC STMNT OF RA/RO CHG 2020-08-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 CARVER DARDEN LAW FIRM, 151 WEST MAIN STREET, SUITE 200, PENSACOLA, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 890 South Palafox Street, Suite 110, Pensacola, FL 32502 No data
LC AMENDMENT AND NAME CHANGE 2015-05-12 INNOVATIVE OPEN MRI OF PENSACOLA, LLC No data
REGISTERED AGENT NAME CHANGED 2015-05-12 RUSHING, ROBERT S No data

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY, Appellant(s) v. INNOVATIVE OPEN MRI OF PENSACOLA, LLC, D/B/A INNOVATIVE OPEN MRI OF Appellee(s). 6D2023-3421 2023-09-05 Open
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-001633-O

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations DAVID DOUGHERTY, ESQ., NICHOLAS BASTIDAS, ESQ., MICHAEL A. ROSENBERG, ESQ.
Name SAMUEL PEREZ, JR.
Role Appellee
Status Active
Name INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Role Appellee
Status Active
Representations KYLE KING, ESQ., CHAD A. BARR, ESQ.
Name D/B/A INNOVATIVE OPEN MRI OF CENTRAL FLORIDA
Role Appellee
Status Active
Name Hon. Andrew Bain
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 15- RB DUE 10/18/2024
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of INNOVATIVE OPEN MRI OF PENSACOLA, LLC
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description **SEE AMENDED ORDER**Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60- AB DUE 7/8/24
On Behalf Of INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Docket Date 2024-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed.
Docket Date 2024-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED SECOND MOTION FOR EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before April 1, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME//30 - IB DUE 3/1/24 (LAST REQUEST)
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/29/24
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2023-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,188 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2023-09-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Docket Date 2023-09-18
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-09-18
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-09-13
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 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Docket Date 2023-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR AWARD OFAPPELLATE ATTORNEY'S FEES
On Behalf Of INNOVATIVE OPEN MRI OF PENSACOLA, LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time to serve the reply brief is granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-10-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of GEICO INDEMNITY COMPANY
View View File
Docket Date 2024-04-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief is compliant with Administrative Order 23-01, andbriefing shall continue. The parties are advised that on April 1, 2024, the SixthDistrict Court of Appeal promulgated Administrative Order 24-01, which iseffective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01.AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction"and "Statement of Preservation" in the initial brief's table of contents, withcorresponding sections of the initial brief containing the required information.AO 24-01, with a non-exhaustive list of exemplars, can be accessed athttps://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2024-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-01-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Michael A. Rosenbergon January 26, 2024, is stricken. The extension agreed upon exceeds theaggregate time periods outlined in this court's Administrative Order 2023-03.
Docket Date 2023-10-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
CORLCRACHG 2020-08-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State