RADIOLOGY PHYSICIAN SOLUTIONS OF FLORIDA, LLC - Florida Company Profile

Entity Name: | RADIOLOGY PHYSICIAN SOLUTIONS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RADIOLOGY PHYSICIAN SOLUTIONS OF 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. |
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: | L13000176023 |
FEI/EIN Number |
46-4377721
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 |
Name | Role | Address |
---|---|---|
- | Agent | - |
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 |
Cuffee Michael S | Manager | 20 Burton Hills Blvd, NASHVILLE, TN, 37215 |
Brady MD Tricia | Manager | 20 Burton Hills Blvd, NASHVILLE, TN, 37215 |
Page Robert | Manager | 20 Burton Hills Blvd, NASHVILLE, TN, 37215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036148 | RADIOLOGY PHYSICIAN SOLUTIONS NEURO-INTERVENTIONAL SERVICES OF AVENTURA | ACTIVE | 2016-04-08 | 2026-12-31 | - | 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 20 Burton Hills Blvd, Suite 500, NASHVILLE, TN 37215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARTFORD UNDERWRITERS INS. CO. VS RADIOLOGY PHYSICIAN SOLUTIONS OF FLORIDA, LLC a/a/o HELEN AVELLO | 4D2021-1904 | 2021-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Helen Avello |
Role | Appellee |
Status | Active |
Name | RADIOLOGY PHYSICIAN SOLUTIONS OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | Todd S. Link, Douglas H. Stein |
Name | Hon. John D. Fry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hartford Underwriters Ins. Co. |
Role | Appellant |
Status | Active |
Representations | Gregory J. Willis, Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg |
Docket Entries
Docket Date | 2022-04-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Radiology Physician Solutions of Florida, LLC |
Docket Date | 2022-07-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-06-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 14, 2022 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court. |
Docket Date | 2022-05-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2022-05-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2022-05-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2022-05-03 |
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 May 2, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 12, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2022-05-02 |
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 | Hartford Underwriters Ins. Co. |
Docket Date | 2022-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 05/05/2022** |
On Behalf Of | Radiology Physician Solutions of Florida, LLC |
Docket Date | 2022-02-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/01/2022 |
Docket Date | 2022-02-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Radiology Physician Solutions of Florida, LLC |
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/02/2022 |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Radiology Physician Solutions of Florida, LLC |
Docket Date | 2021-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2021-11-24 |
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 | Hartford Underwriters Ins. Co. |
Docket Date | 2021-10-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2021-10-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/2021 |
Docket Date | 2021-08-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2021-08-25 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/25/2021 |
Docket Date | 2021-07-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1497 PAGES (PAGES 1-1481) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-06-17 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ *Civil Cover Sheet |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2021-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Hartford Underwriters Ins. Co. |
Docket Date | 2021-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-11-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORD-Initial Brief to be Served ~ ORDERED that appellant's November 24, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2021-06-17 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-10-30 |
CORLCRACHG | 2017-05-31 |
ANNUAL REPORT | 2017-04-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State