Search icon

EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, 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: 20 Dec 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L13000175803
FEI/EIN Number 46-4373089

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

Key Officers & Management

Name Role Address
- Agent -
Cuffee Michael s Manager 20 Burton Hills Blvd., Nashville, TN, 37215
LAVERTY JOHN Manager 20 Burton Hills Blvd., Nashville, TN, 37215
PAVON RICARDO Manager 20 Burton Hills Blvd., Nashville, TN, 37215
BAXTER, MD BRIAN Chief Operating Officer 20 Burton Hills Blvd., Nashville, TN, 37215
McCreesh Glenn Manager 20 Burton Hills Blvd., Nashville, TN, 37215
Page Robert s Manager 20 Burton Hills Blvd., Nashville, TN, 37215

National Provider Identifier

NPI Number:
1235700600
Certification Date:
2021-07-07

Authorized Person:

Name:
CYNTHIA BUTCHER
Role:
ENROLLMENT
Phone:

Taxonomy:

Selected Taxonomy:
207P00000X - Emergency Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-15 20 Burton Hills Blvd., Suite 500, Nashville, TN 37215 -
LC STMNT OF RA/RO CHG 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
VHISIA RAMIREZ and MICHEL RAMIREZ, Petitioner(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP d/b/a JFK MEDICAL CENTER, et al., Respondent(s). 4D2024-1252 2024-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012276

Parties

Name Vhisia Ramirez
Role Petitioner
Status Active
Representations Nichole Johnston Segal, Lisa Sue Levine, Crane Allerton Johnstone
Name JFK MEDICAL CENTER LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations Amanda Ritucci, Adam W Rhys
Name Samuel Lederman, M.D.
Role Respondent
Status Active
Name Lori Sevald, M.D.
Role Respondent
Status Active
Name WOMEN'S CARE FLORIDA, LLC
Role Respondent
Status Active
Name Elizabeth S. Abram, M.D.
Role Respondent
Status Active
Representations Marc Jason Schleier, Erin Gaskin
Name Katherine A. Bobotis, P.A.
Role Respondent
Status Active
Name EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Role Respondent
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Sylvia Siegfried, M.D.
Role Respondent
Status Active
Name Michel Ramirez
Role Petitioner
Status Active
Name Marcela Lazo, M.D.
Role Respondent
Status Active
Representations Mindy McLaughlin, Kaitlin Victoria Rosenthal, Dinah Stein, Philip Manuel Berberian

Docket Entries

Docket Date 2024-08-12
Type Response
Subtype Reply to Response
Description Reply to Response in Support of Petition
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that Petitioner's July 17, 2024 motion for extension of time is granted, and the time for filing a reply is extended twenty (20) days from the date of this order.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2024-07-09
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
Docket Date 2024-07-09
Type Record
Subtype Appendix to Response
Description Supplemental Appendix to Response
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-05
Type Order
Subtype Show Cause re Petition
Description ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Vhisia Ramirez
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-05-17
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm for certiorari jurisdiction. Williams v. Oken, 62 So. 3d 1129 (Fla. 2011). Petitioner has an adequate remedy on appeal from a final order, which precludes review by certiorari. Further, ORDERED that Respondent's July 9, 2024 request for oral argument is denied. WARNER, MAY and LEVINE, JJ., concur.
View View File
HENRY TANAV, VS EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC, 3D2021-0102 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32866 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-71 AP

Parties

Name HENRY TANAV
Role Appellant
Status Active
Name EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Role Appellee
Status Active
Representations JOSEPH H. PICONE
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-03-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall show cause within ten (10) days from the date of this Order as to why this case should not be dismissed based upon the settlement between the parties per the notice of settlement filed with the circuit court appellate division on October 20, 2020.
Docket Date 2021-03-03
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within ten (10) days from the date from this Order.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Docket Date 2021-01-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellee is requested to file a status report on the October 30, 2020, notice of settlement within ten (10) days from the date from this Order.
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-10-30
CORLCRACHG 2017-05-31
ANNUAL REPORT 2017-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State