Search icon

INTEGRITY MEDICAL GROUP, LLC

Company Details

Entity Name: INTEGRITY MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2015 (10 years ago)
Document Number: L15000058856
FEI/EIN Number 47-3922696
Address: 1801 Lee Road, Winter Park, FL, 32789, US
Mail Address: 1801 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LIFEBOAT REGISTERED AGENTS, LLC Agent

Manager

Name Role Address
BEHRMANN DONALD L Manager 1801 Lee Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1801 Lee Road, Suite 304, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1801 Lee Road, Suite 304, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2021-05-25 Lifeboat Registered Agents, LLC No data

Court Cases

Title Case Number Docket Date Status
NATIONWIDE INSURANCE COMPANY OF AMERICA VS INTEGRITY MEDICAL GROUP, LLC A/A/O WILLIAM ELLIOTT 5D2021-2889 2021-11-23 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2018-36022-COCO

Parties

Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellant
Status Active
Representations Justin Philip Cincola, Deeann J. Mclemore
Name INTEGRITY MEDICAL GROUP, LLC
Role Appellee
Status Active
Representations Kimberly Simoes, Douglas H. Stein
Name WILLIAM ELLIOTT & COMPANY, INC.
Role Appellee
Status Active
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2023-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2022-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA DISPENSED; MOT TO CONTINUE OA DENIED AS MOOT
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-12-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-28
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-11-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/3 ORDER
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/16
On Behalf Of Integrity Medical Group, LLC
Docket Date 2022-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/3 ORDER
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-14
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 Nationwide Insurance Company of America
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/18
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/19
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 292 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-12-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Deeann J. Mclemore 113065
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ OF ORDER DISPOSING OF THE MOTION POSTPONING RENDITION
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/19/21
On Behalf Of Nationwide Insurance Company of America
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/14
On Behalf Of Nationwide Insurance Company of America
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2018-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State