Search icon

COCONUT CREEK EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: COCONUT CREEK EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCONUT CREEK EMERGENCY PHYSICIANS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2012 (13 years ago)
Date of dissolution: 24 Oct 2024 (5 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: L12000033104
FEI/EIN Number 45-4738666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN, 37215, US
Mail Address: 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518232479 2012-03-12 2023-03-29 PO BOX 37864, PHILADELPHIA, PA, 191010164, US 2801 N STATE ROAD 7, MARGATE, FL, 330635727, US

Contacts

Phone +1 954-838-2371
Phone +1 954-974-0400
Fax 7275362896

Authorized person

Name KAREN MARIE VAUGHN
Role OFFICER
Phone 9732511132

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
EHRA MEDICAL SERVICES OF FLORIDA, LLC Member -
CORPORATION SERVICE COMPANY Agent -
BAXTER MD BRIAN Chief Operating Officer 20 Burton Hills Blvd, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
MERGER 2024-10-24 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VALESCO LEGACY HOLDINGS, LLC. MERGER NUMBER 500000259765
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-22 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN 37215 -

Court Cases

Title Case Number Docket Date Status
OCTAVIA MCDOUGLE, as Personal Representative for the ESTATE OF CLAUDETTE BUTLER (deceased) VS NORTHWEST MEDICAL CENTER, INC., COCONUT CREEK EMERGENCY PHYSICIANS, LLC and ADEBAYO FAYIGA, M.D. 4D2019-1356 2019-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020165

Parties

Name ESTATE OF CLAUDETTE BUTLER (deceased)
Role Appellant
Status Active
Name OCTAVIA MCDOUGLE
Role Appellant
Status Active
Representations Erik P. Bartenhagen
Name COCONUT CREEK EMERGENCY PHYSICIANS, LLC
Role Appellee
Status Active
Name ADEBAYO FAYIGA, M.D.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations KEVIN O'CONNOR, VIVIANA I. VARELA, Alyssa Reiter, REBECCA D. BOVINET, THERESA CHRISTINE PEREZ, Nathan M. Saunders

Docket Entries

Docket Date 2019-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NORTHWEST MEDICAL CENTER
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/19.
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NORTHWEST MEDICAL CENTER
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/13/19.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ NORTHWEST MEDICAL CENTER
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/13/19.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-07-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/19.
Docket Date 2019-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (284 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northwest Medical Center, Inc.
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCTAVIA MCDOUGLE
Docket Date 2019-05-14
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State