Search icon

PARAGON EMERGENCY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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

PARAGON EMERGENCY 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: L14000196909
FEI/EIN Number 81-0584939

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 EMERGENCY SERVICES, LLC, COLORADO 20241850240 COLORADO
Headquarter of PARAGON EMERGENCY SERVICES, LLC, CONNECTICUT 3056263 CONNECTICUT

Key Officers & Management

Name Role Address
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
INPHYNET CONTRACTING SERVICES, LLC Member -
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 P02000127647. CONVERSION NUMBER 300000147963

Court Cases

Title Case Number Docket Date Status
Gregory L. Williams, as Successor Personal Representative of the Estate of Addilyn Leeann Shirer, Appellant(s), v. Leesburg Regional Medical Center, Inc., d/b/a Central Florida Health n/k/a UF Health Leesburg Hospital, Paragon Emergency Services, LLC, Mariano De La Mata, Tina Best, and Lorraine Chmielewski, Appellee(s). 5D2024-1910 2024-07-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000450

Parties

Name GREGORY L. WILLIAMS, LLC
Role Appellant
Status Active
Representations Adam Jeffrey Richardson, Wesley Straw, Matthew Emerson
Name Addilyn Leeann Shirer
Role Appellant
Status Active
Representations Adam Jeffrey Richardson
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Representations Christine Riley Davis, David O Doyle, Jr.
Name PARAGON EMERGENCY SERVICES, LLC
Role Appellee
Status Active
Representations Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol
Name Mariano De La Mata
Role Appellee
Status Active
Representations Jennifer Leigh Phillips, Thomas Earle Dukes, III, Wilbert Rhulx Vancol
Name Tina Best
Role Appellee
Status Active
Name Lorraine Chmielewski
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal Volume Pages 1-1250
On Behalf Of Lake Clerk
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/3/2024
Docket Date 2024-09-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paragon Emergency Services, LLC
Docket Date 2024-07-12
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 2/3
On Behalf Of Gregory L. Williams
Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/2
On Behalf Of Gregory L. Williams
JESSE MANNIX AND AIMEE MANNIX, ET AL., VS JOHN B. HAGGARTY, M. D. AND PARAGON EMERGENCY SERVICES, LLC 2D2023-0965 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
19-CA-4383

Parties

Name DECLAN MICHAEL MANNIX
Role Appellant
Status Active
Name JESSE MANNIX
Role Appellant
Status Active
Representations ERIC T. HALSEY, ESQ., GARY M. COHEN, ESQ.
Name AIMEE MANNIX
Role Appellant
Status Active
Name CAELYN ALYSSA MANNIX
Role Appellant
Status Active
Name JOHN B. HAGGARTY, M. D.
Role Appellee
Status Active
Representations DAVID P. YOUNG, ESQ., LOUIS J. LA CAVA, ESQ.
Name PARAGON EMERGENCY SERVICES, LLC
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JESSE MANNIX
Docket Date 2023-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of JESSE MANNIX
Docket Date 2023-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying new trial and attaches it to the notice. Orders denying new trial are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JESSE MANNIX
MANATEE MEMORIAL HOSPITAL, L P, JOHN B. HAGGARTY, M. D., AND PARAGON EMERGENCY SERVICES, LLC VS JESSE MANNIX, INDIVIDUALLY, AND JESSE AND AIMEE MANNIX, ET AL. 2D2021-3098 2021-10-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-004383

Parties

Name PARAGON EMERGENCY SERVICES, LLC
Role Petitioner
Status Active
Name JOHN B. HAGGARTY, M. D.
Role Petitioner
Status Active
Name MANATEE MEMORIAL HOSPITAL, L P
Role Petitioner
Status Active
Representations MARK MESSERSCHMIDT, ESQ., JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ., DAVID P. YOUNG, ESQ.
Name JESSE MANNIX
Role Respondent
Status Active
Representations GARY M. COHEN, ESQ.
Name CAELYN ALYSSA MANNIX
Role Respondent
Status Active
Name AIMEE MANNIX
Role Respondent
Status Active
Name DECLAN MICHAEL MANNIX
Role Respondent
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioners’ notice of voluntary dismissal is granted and this petition for writ of certiorari is dismissed.
Docket Date 2021-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONERS'/DEFENDANTS' VOLUNTARY DISMISSAL WITHPREJUDICE OF PETITION FOR WRIT OF CERTIORARI AND REQUEST FOR EXPEDITED REVIEW
On Behalf Of MANATEE MEMORIAL HOSPITAL, L P
Docket Date 2021-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JESSE MANNIX
Docket Date 2021-11-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT/PLAINTIFFS', JESSE MANNIX AND AIMEE MANNIX' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JESSE MANNIX
Docket Date 2021-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-10-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MANATEE MEMORIAL HOSPITAL, L P
Docket Date 2021-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MANATEE MEMORIAL HOSPITAL, L P

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
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State