Search icon

PARAGON CONTRACTING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PARAGON CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARAGON CONTRACTING 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: L14000195033
FEI/EIN Number 65-0622859

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

Mail Address: 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919, US
Address: 1643 NW 136TH AVE, BUILDING H, SUITE 100, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PARAGON CONTRACTING SERVICES, LLC, NEW YORK 7583231 NEW YORK
Headquarter of PARAGON CONTRACTING SERVICES, LLC, CONNECTICUT 3196602 CONNECTICUT
Headquarter of PARAGON CONTRACTING SERVICES, LLC, MISSISSIPPI 1064779 MISSISSIPPI
Headquarter of PARAGON CONTRACTING SERVICES, LLC, ALABAMA 000-922-466 ALABAMA
Headquarter of PARAGON CONTRACTING SERVICES, LLC, KENTUCKY 0919473 KENTUCKY
Headquarter of PARAGON CONTRACTING SERVICES, LLC, COLORADO 20241315867 COLORADO

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, SUITE 203, KNOXVILLE, TN, 37919
Evans Rob Vice President 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Simon Emily Vice President 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
McCormack Shannon Vice President 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Leone Alice Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 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 P95000091237. CONVERSION NUMBER 100000147671

Court Cases

Title Case Number Docket Date Status
DONALD WOOD, D.O., and PARAGON CONTRACTING SERVICES, LLC, Appellant(s) v. RUSSELL CAUGHEY, Appellee(s). 4D2024-1631 2024-06-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
19001486CA

Parties

Name PARAGON CONTRACTING SERVICES, LLC
Role Appellant
Status Active
Representations Dinah Stein, James L. White
Name Donald Wood, D.O.
Role Appellant
Status Active
Representations James L. White, Dinah Stein
Name Russell Caughey
Role Appellee
Status Active
Representations Michael V M Baxter, Andrew A. Harris, Grace Streicher
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-11-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/05/2024
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Paragon Contracting Services, LLC
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-3971
On Behalf Of Martin Clerk
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; Pages 3,970 to 3,973
On Behalf Of Martin Clerk
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ORDERED that Appellants' September 13, 2024 motion for extension of time for preparation of the record on appeal and filing of the initial brief is granted. The clerk of the lower tribunal shall complete the record on appeal and index within twenty (20) days from the date of this order. Further, ORDERED that Appellants shall serve the initial brief within thirty (30) days from receipt of the record on appeal.
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-08-22
Type Record
Subtype Transcript
Description Transcript -- 1638 pages
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ORDERED that Appellant August 20, 2024 motion of extension of time to complete record on appeal is granted. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Further, ORDERED that Appellant's August 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from receipt of the record.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Appellants' Unopposed Motion for Extension of Time for Clerk to Complete Record on Appeal
Docket Date 2024-07-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2024-07-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-07-11
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 11, 2024 court reporter acknowledgement letter is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Russell Caughey
Docket Date 2024-06-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Paragon Contracting Services, LLC
View View File
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Paragon Contracting Services, LLC
Docket Date 2025-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 6, 2025. 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.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
North Shore Medical Center, Inc., et al., Appellant(s), v. Marquise Ford, et al., Appellee(s). 3D2023-1593 2023-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22942

Parties

Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellant
Status Active
Name PARAGON CONTRACTING SERVICES, LLC
Role Appellant
Status Active
Name Luis M. Perezalonso, M.D.
Role Appellant
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name North Shore Medical Center, Inc.
Role Appellant
Status Active
Representations Jay P. Chimpoulis, Dinah Stein
Name Marquise Ford
Role Appellee
Status Active
Representations Alexsandra A. Litowsky, Neil Rose, Steven Saul, Michael J. Pascucci, Joshua H. Eggnatz

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Marquise Ford
View View File
Docket Date 2024-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to File A Reply Brief-30 days to 9/11/24. (GRANTED)
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description Appellants' Response to Appellee's Motion for Appellate Attorneys' Fees
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Marquise Ford
View View File
Docket Date 2024-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Marquise Ford
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-60 days to 07/12/2024
On Behalf Of Marquise Ford
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Marquise Ford
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-04-12
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief-Confidential
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 04/12/2024
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal with Confidential Documents
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2024-02-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief- 30 days to 03/13/2024
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 30 days to 02/12/2024(Granted)
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record
Description Record on Appeal Transcrypt of Trial
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on December 21, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts Pursuant to Court Order
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2023-11-14
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 7, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order. Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-10-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marquise Ford
View View File
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Designation to Reporter and Reporter's Acknowledgment
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marquise Ford
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 15, 2023.
View View File
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Appellant's Notice of Confidential Information within Court Filing
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on February 16, 2024, is granted, and the record on appeal is supplemented to include the confidential documents which are attached to said Motion.
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Marquise Ford
View View File
FARID VISRAM, M. D. AND PARAGON CONTRACTING SERVICES, INC. VS SANDRA LORENZ AND RUSSELL LORENZ 2D2016-4440 2016-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-011807

Parties

Name PARAGON CONTRACTING SERVICES, LLC
Role Appellant
Status Active
Name FARID VISRAM, M. D.
Role Appellant
Status Active
Representations LOUIS J. LA CAVA, ESQ., DAVID P. YOUNG, ESQ., JASON M. AZZARONE, ESQ.
Name RUSSELL LORENZ
Role Appellee
Status Active
Name SANDRA LORENZ
Role Appellee
Status Active
Representations ALAN F. WAGNER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT/PETITIONERS' NOTICE OF FILING TRIAL COURT ORDER UNDER REVIEW IN COMPLIANCE WITH THIS COURT'S OCTOBER 18, 2016 ORDER
On Behalf Of FARID VISRAM, M. D.
Docket Date 2016-10-19
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2016-10-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, KHOUZAM, and MORRIS
Docket Date 2016-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall file by October 24, 2016, a copy of a rendered order from which review is sought in this court, or this proceeding will be dismissed without further notice. See Fla. R. App. P. 9.100(c); City of Key West Tree Com'n v. Havlicek, 20 So. 3d 904, 904 (Fla. 3d DCA 2009). The petitioner shall designate the filing as an emergency at the appropriate stage of the portal process.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FARID VISRAM, M. D.
Docket Date 2016-10-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FARID VISRAM, M. D.
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State