Search icon

LARKIN EMERGENCY PHYSICIANS, LLC - Florida Company Profile

Company Details

Entity Name: LARKIN EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARKIN EMERGENCY PHYSICIANS, 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: 29 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L16000020869
FEI/EIN Number NOT APPLICABLE

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

Address: 5996 SW 70 STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143, US
Mail Address: 5996 SW 70 STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831558626 2016-02-22 2020-07-13 DEPT # 400, PO BOX 701683, TULSA, OK, 74170, US 1475 W 49TH PL, HIALEAH, FL, 330123113, US

Contacts

Phone +1 561-234-6599
Phone +1 305-558-2500

Authorized person

Name JON ARENSTEIN
Role MANAGING PARTNER
Phone 5612346599

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Arenstein Jon Manager 5996 SW 70 STREET, SOUTH MIAMI, FL, 33143
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CORPORATION COMPANY OF MIAMI -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 5996 SW 70 STREET, 5TH FLOOR, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
Simply Healthcare Plans, Inc., Appellant(s), v. Larkin Emergency Physicians, LLC, etc., Appellee(s). 3D2024-1684 2024-09-25 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-46808-SP-23

Parties

Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellant
Status Active
Representations Nina Christine Welch, Zackary Benjamin Weiss, Danna Khawam
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LARKIN EMERGENCY PHYSICIANS, LLC
Role Appellee
Status Active
Representations Ryan Michael Sanders, Patrick Ryan Sullivan, Mark Lawrence Rosen, Kenneth John Dorchak

Docket Entries

Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12606665
On Behalf Of Simply Healthcare Plans, Inc.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Simply Healthcare Plans, Inc.
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 day to 02/03/2025
On Behalf Of Simply Healthcare Plans, Inc.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 October 5, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State