Search icon

INPHYNET CONTRACTING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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

INPHYNET 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: L14000196900
FEI/EIN Number 65-0622862

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 INPHYNET CONTRACTING SERVICES, LLC, MISSISSIPPI 1064570 MISSISSIPPI
Headquarter of INPHYNET CONTRACTING SERVICES, LLC, ALABAMA 000-905-823 ALABAMA
Headquarter of INPHYNET CONTRACTING SERVICES, LLC, KENTUCKY 0946592 KENTUCKY
Headquarter of INPHYNET CONTRACTING SERVICES, LLC, CONNECTICUT 3065575 CONNECTICUT
Headquarter of INPHYNET CONTRACTING SERVICES, LLC, ILLINOIS LLC_05608066 ILLINOIS

Key Officers & Management

Name Role Address
SOUTHWEST FLORIDA EMERGENCY MANAGEMENT, LLC Member -
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
Leone Alice Treasurer 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Stair John R Asst 265 BROOKVIEW CENTRE WAY, SUITE 203, KNOXVILLE, TN, 37919
Barrack John Asst 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 P95000091233. CONVERSION NUMBER 900000147939

Court Cases

Title Case Number Docket Date Status
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
WELLINGTON MEDICAL ASSOCIATES, LLC. VS RV MATTHEWS III, et al. 4D2014-3387 2014-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428MB

Parties

Name WELLINGTON MEDICAL ASSOCIATES, LLC
Role Appellant
Status Active
Representations John G. Crabtree, Charles M. Auslander, GEORGE R BAISE, JR.
Name RV MATTHEWS, III
Role Appellee
Status Active
Representations Christopher S. Carver, VANESSA SERRANO, Michael Fox Orr, JAMIE TUCHMAN, William J. Cornwell, BRUCE SILVER (DNU), David K. Friedman, Roberto M. Vargas, AMANDA E. FERRELLE, BRUCE FRANKLIN SILVER
Name RON DEPAOLO
Role Appellee
Status Active
Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name PATRICIA L. MAHER, ESQ.
Role Appellee
Status Active
Name LAUREN MCKELVEY
Role Appellee
Status Active
Name SELECT PHYSICAL THERAPY
Role Appellee
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Appellee
Status Active
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Name EMERGENCY PHYSICIANS OF DELRAY
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1769
Docket Date 2016-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1769
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's (Inphynet Contracting Services, Inc.) July 26, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 26, 2016 motion for leave to file motion for rehearing/clarification one day out of time is granted. Said motion was filed July 26, 2016.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 30, 2016 motion for extension of time is granted, and the time for appellant to file a motion for rehearing, reconsideration, or clarification is extended to and including July 25, 2016.
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, certiorari granted in part, and cause remanded
Docket Date 2015-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WELLINGTON MEDICAL ASSOCIATES
Docket Date 2015-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2015-05-22
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 RV MATTHEWS, III
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the Appellants' joint motion filed September 11, 2014, to consolidate appeals, to use a joint appendix, and to extend time for filing of briefs is granted, and the above-styled case numbers are now consolidated for record and panel purposes and are to proceed under the time schedule for a non-final appeal and according to the requirements of Fla. R. App. P. 9.130, and shall proceed under case number 14-3382; further, ORDERED that the appellants are directed to use a joint appendix prepared by counsel of appellant InPhyNet Contracting Services, Inc.; further ORDERED that the time for appellants to file initial brief is extended to and including October 27, 2014.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 10/3/14)
Docket Date 2014-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-11
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, 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 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 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. 4DCA 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 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLINGTON MEDICAL ASSOCIATES
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
INPHYNET CONTRACTING SERVICES, etc., et al. VS RV MATTHEWS III, et al. 4D2014-3382 2014-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428

Parties

Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellant
Status Active
Representations Barbara Viota-Sawisch, Peter R. Goldman, Beverly A. Pohl, VANESSA SERRANO
Name RON DEPAOLO
Role Appellee
Status Active
Name LAUREN MCKELVEY
Role Appellee
Status Active
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Appellee
Status Active
Name RV MATTHEWS, III
Role Appellee
Status Active
Representations BRUCE FRANKLIN SILVER, AMANDA E. FERRELLE, Roberto M. Vargas, Seth A. Kolton, John G. Crabtree, Michael Fox Orr, GEORGE R BAISE, JR., Charles M. Auslander, William J. Cornwell, Brian G. Tackenberg, David K. Friedman, SYLVIA L. WENGER
Name WELLINGTON MEDICAL CARE ASSOC.
Role Appellee
Status Active
Name SELECT PHYSICAL THERAPY
Role Appellee
Status Active
Name PATRICIA L. MAHER, ESQ.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1769
Docket Date 2016-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1769
Docket Date 2016-09-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's (Inphynet Contracting Services, Inc.) July 26, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of RV MATTHEWS, III
Docket Date 2016-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 26, 2016 motion for leave to file motion for rehearing/clarification one day out of time is granted. Said motion was filed July 26, 2016.
Docket Date 2016-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE MOTION FOR REHEARING/CLARIFICATION ONE DAY OUT OF TIME
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 30, 2016 motion for extension of time is granted, and the time for appellant to file a motion for rehearing, reconsideration, or clarification is extended to and including July 25, 2016.
Docket Date 2016-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, certiorari granted in part, and cause remanded
Docket Date 2015-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RV MATTHEWS, III
Docket Date 2015-11-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' November 19, 2015 joint motion for ten additional minutes for oral argument is granted.
Docket Date 2015-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (JOINT) FOR TEN ADDITIONAL MINUTES FOR OA
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2015-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 16, 2015, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RV MATTHEWS, III
Docket Date 2015-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (HEALTHPORT TECHNOLOGIES, INC.)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-05-22
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 RV MATTHEWS, III
Docket Date 2015-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-06-01
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 appellants' May 22, 2015 unopposed joint motion for extension of time is granted, and appellants shall serve the reply briefs within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' unopposed motion filed March 19, 2015, for extension of time, is granted and appellees shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/2/15)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed February 2, 2015, for extension of time, is granted and appellees shall serve the answer brief within forty-five (45) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-02
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 RV MATTHEWS, III
Docket Date 2015-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant, Wellington Medical Care Associates, LLC's initial brief filed January 20, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** (WELLINGTON MEDICAL CARE ASSOC., LLC)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-14
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, Wellington Medical Associates, LLC, motion filed January 12, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 19, 2015. 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 2015-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (PREMIER FAMILY HEALTH, P.A.)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ("SUPPLEMENTAL JOINT")
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2015-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (HEALTHPORT TECHNOLOGIES, LLC)
On Behalf Of RV MATTHEWS, III
Docket Date 2015-01-12
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 RV MATTHEWS, III
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 5, 2014 for extension of time is granted and appellants shall serve the initial brief on or before January 12, 2015. 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 2014-12-05
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 RV MATTHEWS, III
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed joint motion filed October 22, 2014, for second extension of time, is granted and appellants shall serve their respective initial briefs within forty-five (45) days from the date of this order. In addition, if the initial briefs are 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 2014-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/28/14)
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-10-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of RV MATTHEWS, III
Docket Date 2014-10-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the Appellants' joint motion filed September 11, 2014, to consolidate appeals, to use a joint appendix, and to extend time for filing of briefs is granted, and the above-styled case numbers are now consolidated for record and panel purposes and are to proceed under the time schedule for a non-final appeal and according to the requirements of Fla. R. App. P. 9.130, and shall proceed under case number 14-3382; further, ORDERED that the appellants are directed to use a joint appendix prepared by counsel of appellant InPhyNet Contracting Services, Inc.; further ORDERED that the time for appellants to file initial brief is extended to and including October 27, 2014.
Docket Date 2014-09-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 10/3/14) (WITH 14-3387, 14-3391 AND 14-3392) *AND* TO PERMIT USE OF A JOINT APPENDIX *AND* FOR EXT. OF TIME TO FILE INITIAL BRIEFS
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-09-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Peter R. Goldman, Bruce F. Silver, Michael Fox Orr, Amanda Ferrelle and Vanessa M. Serrano have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CLEAR COPY***
Docket Date 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of INPHYNET CONTRACTING SERVICES
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
DESIREE D. WATSON VS FLORIDA HEALTH SCIENCES CENTER, INC. et al., 2D2013-6050 2013-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-20312

Parties

Name DESIREE D. WATSON
Role Appellant
Status Active
Representations CHRIS M. LIMBEROPOULOS, ESQ., NICOLE SIVILS SMITH, ESQ.
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations RICHARD OLIVER, ESQ., JASON M. AZZARONE, ESQ., DAVID P. YOUNG, ESQ., MATTHEW J. CONIGLIARO, ESQ., BRIAN D. STOKES, ESQ.
Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of DESIREE D. WATSON
Docket Date 2014-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ CM
Docket Date 2014-05-27
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 DESIREE D. WATSON
Docket Date 2014-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-initial brief due 05-27-14
On Behalf Of DESIREE D. WATSON
Docket Date 2014-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of FLORIDA HEALTH SCIENCES CENTER
Docket Date 2014-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ARNOLD
Docket Date 2014-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HEALTH SCIENCES CENTER
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HEALTH SCIENCES CENTER
Docket Date 2014-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA HEALTH SCIENCES CENTER
Docket Date 2014-01-10
Type Misc. Events
Subtype Certificate
Description CERTIFICATE ~ AMENDED COS
On Behalf Of DESIREE D. WATSON
Docket Date 2014-01-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ 2ND NOTICE
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESIREE D. WATSON

Documents

Name Date
ANNUAL REPORT 2024-04-10
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
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State