Search icon

MARSHLAND EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

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

MARSHLAND 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: L12000033140
FEI/EIN Number 45-4738484

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
1710659966 2021-10-05 2021-10-05 5565 CENTERVIEW DR STE 107, RALEIGH, NC, 276063563, US 401 NW 42ND AVE, PLANTATION, FL, 333172835, US

Contacts

Phone +1 919-425-0478
Phone +1 954-587-5010

Authorized person

Name KATHLEEN MARIE KONDAS
Role OFFICER
Phone 9195185000

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

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

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 100000259781
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-17 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -

Court Cases

Title Case Number Docket Date Status
MARSHLAND EMERGENCY PHYSICIANS, LLC., etc. VS GEICO INDEMNITY COMPANY 4D2016-0599 2016-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-013537 CONO 70

Parties

Name MARSHLAND EMERGENCY PHYSICIANS, LLC
Role Appellant
Status Active
Representations Marlene Reiss, David Brian Pakula, Todd S. Link
Name DANIELLA HOUSTON
Role Appellant
Status Active
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Representations ELIZABETH C. WHEELER, Christopher Eli Patton Marshall, Geoff Hirshberg
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the clerk's March 29, 2016 affidavit of non-payment of appeal invoice is stricken as unauthorized. This case was transferred to the circuit court.
Docket Date 2016-03-30
Type Response
Subtype Response
Description Response ~ TO AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of MARSHLAND EMERGENCY PHYSICIANS, LLC.
Docket Date 2016-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-03-23
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TO THE 17TH CIRCUIT
Docket Date 2016-03-23
Type Disposition by Order
Subtype Transferred
Description ORD-Transfer Case to Circuit Court ~ ORDERED that this court declines to accept jurisdiction of the above-styled appeal pursuant to Florida Rule of Appellate Procedure 9.160(e)(2). Accordingly, the appeal is transferred to the Circuit Court for the Seventeenth Circuit, in and for Broward County for further proceedings pursuant to Florida Rule of Appellate Procedure 9.160(f)(2).
Docket Date 2016-03-14
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Geico Indemnity Company
Docket Date 2016-03-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO MEMORANDUM BRIEF
On Behalf Of Geico Indemnity Company
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description Appendix ~ TO MEMORANDUM OF LAW ON JURISDICTION
On Behalf Of MARSHLAND EMERGENCY PHYSICIANS, LLC.
Docket Date 2016-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ OF LAW ON JURISDICTION
On Behalf Of MARSHLAND EMERGENCY PHYSICIANS, LLC.
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHLAND EMERGENCY PHYSICIANS, LLC.
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MARSHLAND EMERGENCY PHYSICIANS, LLC.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Geico Indemnity Company
Docket Date 2016-02-24
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 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARSHLAND EMERGENCY PHYSICIANS, LLC.
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State