Search icon

FLORIDA HOSPITAL MEDICINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOSPITAL MEDICINE SERVICES, 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: 23 Dec 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L14000195000
FEI/EIN Number 20-4864532

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

Address: 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL, 33323, US
Mail Address: 265 BROOKVIEW CENTRE WAY, KNOXVILLE, TN, 37919, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, LL Member 1643 NW 136TH AVE, Sunrise, FL, 33323
Corvini Michael President 265 BROOKVIEW CENTRE WAY,, KNOXVILLE, TN, 37919
Evans Rob Vice President 265 BROOKVIEW CENTRE WAY,, KNOXVILLE, TN, 37919
Simon Emily Vice President 265 BROOKVIEW CENTRE WAY,, KNOXVILLE, TN, 37919
McCormack Shannon Vice President 265 BROOKVIEW CENTRE WAY,, KNOXVILLE, TN, 37919
Leone Alice Treasurer 265 BROOKVIEW CENTRE WAY,, KNOXVILLE, TN, 37919
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050369 FLACS ACTIVE 2017-05-08 2027-12-31 - ATTN: LEGAL DEPT., 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919
G17000050372 FLORIDA ACUTE CARE SPECIALISTS ACTIVE 2017-05-08 2027-12-31 - ATTN: LEGAL DEPT., 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL 33323 -
CONVERSION 2014-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000068044. CONVERSION NUMBER 500000147645

Court Cases

Title Case Number Docket Date Status
TEAM HEALTH, LLC VS DONALD MELVIN, et al. 4D2020-0411 2020-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-020935 (03)

Parties

Name TEAM HEALTH, LLC
Role Petitioner
Status Active
Representations Linda Spaulding White, Peter Goldman
Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Respondent
Status Active
Name Allya Stephenson
Role Respondent
Status Active
Name Donald Melvin
Role Respondent
Status Active
Representations Richard Thomas Woulfe, Rolando A. Diaz, Samuel M. Yaffa
Name Estate of Jermey A. Melvin, deceased
Role Respondent
Status Active
Name Broward Health Coral Springs
Role Respondent
Status Active
Name North Broward Hospital District
Role Respondent
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The court did not depart from the essential requirements of law in overruling the objections to the requests for production and did not address any specific claim of peer-review/credentialing privilege as to particular information. To the extent the printout in request number six contains privileged/protected information, the court has not precluded Petitioner from redacting such information, filing a privilege log, and seeking in camera review if necessary. See Fla. R. Civ. P. 1.280(b)(6); Gosman v. Luzinski, 937 So. 2d 293, 295 (Fla. 4th DCA 2006); DLJ Mortg. Capital, Inc. v. Fox, 112 So. 3d 644, 646 (Fla. 4th DCA 2013) (recognizing that the obligation to file a privilege log does not arise until the trial court has determined that the information is “otherwise discoverable”).MAY, CONNER and FORST, JJ., concur.
Docket Date 2020-02-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2020-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Team Health, LLC
ELIZABETH K. NEWSHOLME, et al. VS WEST PALM BEACH PHYSICIAN GROUP, et al. 4D2019-0645 2019-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA003415XXXXMB

Parties

Name JUSTIN NEWSHOLME
Role Appellant
Status Active
Name KEVIN NEWSHOLME
Role Appellant
Status Active
Name BRIAN NEWSHOLME
Role Appellant
Status Active
Name ELIZABETH K. NEWSHOLME
Role Appellant
Status Active
Representations Daniel R. Hoffman, David Joseph Sales
Name TEAM HEALTH, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Role Appellee
Status Active
Name TEAM HEALTH HOLDINGS, INC.
Role Appellee
Status Active
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellee
Status Active
Representations Linda Spaulding White, Timothy D. Kenison, Peter R. Goldman, William T. Viergever, RAED ABILMOUNA, Jay P. Chimpoulis, Rolando A. Diaz, SCOTT D. KNAPP, CARLOS A. MATTIOLI, J. RIC GASS, Eugene L. Ciotoli, Donald J. Ward, III, GEORGE SHANNON
Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/19
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/16/19
Docket Date 2019-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (7,531 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTIONS TO THE CLERK
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH K. NEWSHOLME
FLORIDA HOSPITAL MEDICINE SERVICES, LLC VS QUALITY MEDICAL CONSULTANT GROUP, INC., et al. 4D2018-2169 2018-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-1690

Parties

Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Appellant
Status Active
Representations Barbara Viota-Sawisch, Michael R. Lorigas, Beverly A. Pohl, Peter R. Goldman
Name BRIAN HORVATH
Role Appellee
Status Active
Name MOLINA INPATIENT SERVICES, INC.
Role Appellee
Status Active
Name LAZARO CADAVIECO
Role Appellee
Status Active
Name QUALITY MEDICAL CONSULTANT GROUP, INC.
Role Appellee
Status Active
Representations Robert Bruce Miller, Gonzalo R. Dorta, ALEJANDRO LARRAZABAL
Name RAGNIER STEIN
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of QUALITY MEDICAL CONSULTANT GROUP, INC.
Docket Date 2018-11-06
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of QUALITY MEDICAL CONSULTANT GROUP, INC.
Docket Date 2018-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of QUALITY MEDICAL CONSULTANT GROUP, INC.
Docket Date 2018-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED)
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-09-04
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 FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 27, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 12, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME.
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-07-27
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 FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee, Molina Inpatient Services, Inc.'s November 7, 2018 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 2018-09-11
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 September 4, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by October 12, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal 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 initial 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.
Docket Date 2018-07-20
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.
FLORIDA HOSPITAL MEDICINE SERVICES, LLC f/k/a FLORIDA HOSPITAL MEDICINE SERVICES, INC., et al. VS ELIZABETH K. NEWSHOLME, et al. 4D2018-0294 2018-01-22 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
502015CA003415XXXXMB

Parties

Name TEAM HEALTH HOLDINGS, INC.
Role Petitioner
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Role Petitioner
Status Active
Representations William T. Viergever, Peter R. Goldman, Linda Spaulding White, Timothy D. Kenison
Name TEAM HEALTH, INC.
Role Petitioner
Status Active
Name FLORIDA HOSPITAL MEDICINE SERVICES, INC.
Role Petitioner
Status Active
Name BRIAN NEWSHOLME
Role Respondent
Status Active
Name KEVIN NEWSHOLME
Role Respondent
Status Active
Name ELIZABETH K. NEWSHOLME
Role Respondent
Status Active
Representations Rolando A. Diaz, GEORGE SHANNON, BRIAN G. CAHILL, Donald J. Ward, III, David Joseph Sales, CHRISTIAN D. SEARCY, J. RIC GASS
Name JUSTIN NEWSHOLME
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-08-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-04-09
Type Response
Subtype Reply
Description Reply
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-04-09
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-03-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that petitioners' March 21, 2018 motion to strike is denied. Petitioners may file a reply to the response within ten (10) days of this order.
Docket Date 2018-03-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-03-16
Type Response
Subtype Response
Description Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including March 17, 2018; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIZABETH K. NEWSHOLME
Docket Date 2018-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-01-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLORIDA HOSPITAL MEDICINE SERVICES, LLC
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State