Search icon

PHYSICIAN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: PHYSICIAN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHYSICIAN PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2024 (3 months ago)
Document Number: L12000083935
FEI/EIN Number 46-0749142

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

Address: 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602, US
Mail Address: 601 S HARBOUR ISLAND BLVD, SUITE 200, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174918767 2015-04-01 2023-02-06 601 S HARBOUR ISLAND BLVD STE 200, TAMPA, FL, 336025925, US 601 S HARBOUR ISLAND BLVD STE 200, TAMPA, FL, 336025925, US

Contacts

Phone +1 813-444-5838
Fax 8334957206

Authorized person

Name SRIRAM SUNDARAMOORTHY
Role SR VP
Phone 3526227000

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
Jankovic Goran Treasurer 601 S HARBOUR ISLAND BLVD, Tampa, FL, 33602
Haber Michael Vice President 601 S HARBOUR ISLAND BLVD, Tampa, FL, 33602
Kollefrath Dan Auth 601 S HARBOUR ISLAND BLVD, Tampa, FL, 33602
Shah Rupesh Auth 601 S HARBOUR ISLAND BLVD, Tampa, FL, 33602
POLEN MICHAEL President 601 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
BETTER HEALTH MIDCO, LLC Member -
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069269 VOTION ACTIVE 2023-06-06 2028-12-31 - 601 S HARBOUR ISLAND BLVD SUITE 200, SEATTLE, WA, 98107

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-07-06 - -
REGISTERED AGENT NAME CHANGED 2023-07-06 CT CORPORATION SYSTEM -
LC AMENDMENT 2021-12-21 - -
CHANGE OF MAILING ADDRESS 2021-02-05 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 601 S HARBOUR ISLAND BLVD, SUITE 200, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
MHC HOLDINGS, INC., Appellant(s) v. PHYSICIAN PARTNERS, LLC, Appellee(s). 2D2024-0475 2024-02-27 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-012729

Parties

Name PHYSICIAN PARTNERS, LLC
Role Appellee
Status Active
Representations Michael Jerome Birnkrant, Diana Nicole Evans, B. Ben Dachepalli
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name MHC HOLDINGS, INC.
Role Appellant
Status Active
Representations Avery Anne Holloman, Paul Andrew McDermott, Nicole Ballante Rankin, Stacy DeLayne Blank

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-09-17
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on November 12, 2024, at 9:30 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-09-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MHC HOLDINGS, INC.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by September 11, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-08-02
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 MHC HOLDINGS, INC.
Docket Date 2024-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of PHYSICIAN PARTNERS, LLC
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by July 11, 2024.
View View File
Docket Date 2024-06-17
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 PHYSICIAN PARTNERS, LLC
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's unopposed motion for extension of time is granted, and the answer brief shall be served by June 27, 2024.
View View File
Docket Date 2024-05-23
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 PHYSICIAN PARTNERS, LLC
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description NOTICE OF TIMELY FILING OF THE INITIAL BRIEF
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-04-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MHC HOLDINGS, INC.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and appendix
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-03-07
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 is granted, and the initial brief shall beserved by April 18, 2024.
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-03
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-12-31
Type Post-Disposition Responses
Subtype Response to Post-Disposition Motion
Description Appellee's Response to Motion for Rehearing, Rehearing En Banc, Clarification, or, in the Alternative, For a Written Opinion
On Behalf Of PHYSICIAN PARTNERS, LLC
Docket Date 2024-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION, OR, IN THE ALTERNATIVE, FOR A WRITTEN OPINION
On Behalf Of MHC HOLDINGS, INC.
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee has filed a motion for appellate attorney's fees under Florida Rule of Appellate Procedure 9.400(b), section 682.15(3), Florida Statutes (2023), and section 59.46, Florida Statutes (2023). Appellee's motion is granted in amount to be determined by the trial court. Appellant's motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description **AMENDED ORDER** This case is provisionally set for oral argument on November 12, 2024, at 9:30 AM, before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-02-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
LC Amendment 2024-12-17
ANNUAL REPORT 2024-02-09
CORLCRACHG 2023-07-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-23
LC Amendment 2021-12-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State