Entity Name: | NEUROSPINE INSTITUTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2014 (10 years ago) |
Document Number: | L13000151484 |
FEI/EIN Number | 465318844 |
Mail Address: | 151 N NOB HILL RD, SUITE 311, PLANTATION, FL, 33324, US |
Address: | 280 SW Natura Ave, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114313525 | 2015-04-13 | 2015-04-13 | 151 N NOB HILL RD, STE 311, PLANTATION, FL, 333241708, US | 280 SW NATURA AVE, DEERFIELD BEACH, FL, 334413026, US | |||||||||||||||
|
Phone | +1 561-549-9090 |
Fax | 5615499091 |
Authorized person
Name | TIFFAN REED |
Role | COO |
Phone | 5615499090 |
Taxonomy
Taxonomy Code | 332B00000X - Durable Medical Equipment & Medical Supplies |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEUROSPINE INSTITUTE LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 465318844 | 2024-05-03 | NEUROSPINE INSTITUTE LLC | 41 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5615499090 |
Plan sponsor’s address | 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-04-07 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5615499090 |
Plan sponsor’s address | 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-06-11 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5615499090 |
Plan sponsor’s address | 151 N. NOB HILL ROAD SUITE 311, PLANTATION, FL, 33324 |
Signature of
Role | Plan administrator |
Date | 2021-05-11 |
Name of individual signing | ERISA FIDUCIARY SERVICES INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Koch Brian | Agent | 515 East Las Olas Boulevard, Ft Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
SAHAI ASHISH | Managing Member | 932 GLADES RD SUITE 205, BOCA RATON, FL, 33434 |
Name | Role | Address |
---|---|---|
Reed Tiffany | Chief Operating Officer | 151 West Nob Hill Rd, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053260 | SPINE & ORTHOPEDIC CENTER | ACTIVE | 2015-06-01 | 2026-12-31 | No data | 151 N NOB HILL RD SUITE #311, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Koch, Brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 515 East Las Olas Boulevard, Suite 1200, Ft Lauderdale, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 280 SW Natura Ave, Deerfield Beach, FL 33441 | No data |
REINSTATEMENT | 2014-10-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-10-08 | 280 SW Natura Ave, Deerfield Beach, FL 33441 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL-PRO ORTHOPEDICS AND SPORTS MEDICINE, P.A., and JESSE Z. SHAW, D.O., et al. VS NEUROSPINE INSTITUTE, LLC, et al. | 4D2020-1138 | 2020-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL-PRO ORTHOPEDICS AND SPORTS MEDICINE P.A. |
Role | Petitioner |
Status | Active |
Representations | Rodolfo Mayor, David Di Pietro |
Name | Jesse Z. Shaw, D.O. |
Role | Petitioner |
Status | Active |
Name | Spine and Orthopedic Center |
Role | Respondent |
Status | Active |
Name | NEUROSPINE INSTITUTE LLC |
Role | Respondent |
Status | Active |
Representations | Paul B. Ranis, Bruce D. Green, Brian Koch |
Name | Thomas D. Riley,IV., M.D. |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that petitioners’ May 22, 2020 motion for rehearing en banc and written opinion is denied. |
Docket Date | 2020-05-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | All-Pro Orthopedics and Sports Medicine, P.A. |
Docket Date | 2020-05-20 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-05-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 11, 2020 petition for writ of prohibition is denied.LEVINE, C.J., FORST and KLINGENSMITH, JJ., concur. |
Docket Date | 2020-05-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | All-Pro Orthopedics and Sports Medicine, P.A. |
Docket Date | 2020-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-05-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-05-11 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | All-Pro Orthopedics and Sports Medicine, P.A. |
Docket Date | 2020-05-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | All-Pro Orthopedics and Sports Medicine, P.A. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-022756 |
Parties
Name | Thomas D. Riley,IV., M.D. |
Role | Appellant |
Status | Active |
Representations | Bruce D. Green |
Name | NEUROSPINE INSTITUTE LLC |
Role | Appellee |
Status | Active |
Representations | Paul B. Ranis, Brian Koch |
Name | Spine and Orthopedic Center |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-07-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ **no GJ** |
Docket Date | 2020-09-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellant’s July 20, 2020 motion for appellate costs and attorney's fees is denied. |
Docket Date | 2020-07-30 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Neurospine Institute, LLC |
Docket Date | 2020-07-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-07-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ (RESPONSE FILED 07/30/2020) |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-06-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s June 29, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 20, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-06-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ AMENDED |
On Behalf Of | Neurospine Institute, LLC |
Docket Date | 2020-06-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s June 5, 2020 appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-06-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Neurospine Institute, LLC |
Docket Date | 2020-06-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Neurospine Institute, LLC |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee Neurospine Institute, LLC’s May 22, 2020 renewed motion for extension of time is granted, and appellee shall serve the answer brief on or before June 5, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-05-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ NEUROSPINE INSTITUTE LLC |
On Behalf Of | Neurospine Institute, LLC |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 21, 2020 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). |
Docket Date | 2020-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Neurospine Institute, LLC |
Docket Date | 2020-05-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-04-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AND CORRECTION OF SCRIVENERS ERROR |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-04-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-04-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-04-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Docket Date | 2020-04-09 |
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. |
Docket Date | 2020-04-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Thomas D. Riley,IV., M.D. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State