Search icon

TOUCH OF HEALTH MEDICAL CENTER LLC

Company Details

Entity Name: TOUCH OF HEALTH MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L16000079090
FEI/EIN Number 81-2401096
Address: 1405 W COLONIAL DRIVE, SUITE B, ORLANDO, FL, 32804, UN
Mail Address: 1405 W COLONIAL DRIVE, SUITE B, ORLANDO, FL, 32804, UN
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518314715 2016-05-17 2016-05-17 1405 W COLONIAL DR, SUITE B, ORLANDO, FL, 328047118, US 1405 W COLONIAL DR, SUITE B, ORLANDO, FL, 328047118, US

Contacts

Phone +1 407-724-8121

Authorized person

Name MR. VLADIMIR KORCHAGIN
Role OWNER
Phone 4077248121

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
KORCHAGIN VLADIMIR Agent 1405 W COLONIAL DRIVE, ORLANDO, FL, 32804

Authorized Member

Name Role Address
KORCHAGIN VLADIMIR Authorized Member 1405 W COLONIAL DRIVE SUITE B, ORLANDO, FL, 32804

Court Cases

Title Case Number Docket Date Status
TOUCH OF HEALTH MEDICAL CENTER, LLC A/A/O YVENER MAXIME AND DR. MICHAEL LOSS VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2022-0241 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-SC-036892-O

Parties

Name TOUCH OF HEALTH MEDICAL CENTER LLC
Role Petitioner
Status Active
Representations Don Mathews, Shannon Mahoney
Name Michael Loss
Role Petitioner
Status Active
Name Yvener Maxime
Role Petitioner
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Respondent
Status Active
Representations Deeann J. Mclemore, Tiffany V. Colbert
Name Hon. Michael Deen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ RS'S MOT ATTY FEES GRANTED
Docket Date 2022-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ PT'S MOTIONS DENIED
Docket Date 2022-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-08-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO PT, DR. MICHAEL R. LOSS' MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR PT- DR. MICHAEL LOSS; FOR MERIT PANEL CONSIDERATION; DENIED PER 12/2 ORDER
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO PT- TOUCH OF HEALTH'S MOT FOR FEES AND COSTS
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-06-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR PT, TOUCH OF HEALTH; FOR MERIT PANEL CONSIDERATION; DENIED PER 12/2 ORDER
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 7/1
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 6/28
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 6/21
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/24; REPLY W/IN 10 DAYS
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-04-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ RESPONSE TO PETITION BY 5/9
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER AND REQUEST TO TREAT SEPARATION OF POWERS AND SUBJECT MATTER JURISDICTION ARGUMENTS AS A PETITION FOR PROHIBITION IF THIS COURT DEEMS APPROPRIATE
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/11
Docket Date 2022-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-03-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/I 10 DAYS TO MOT DISMISS
Docket Date 2022-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATIION; GRANTED PER 12/7 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 3/23
Docket Date 2022-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-01-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-28
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC1/28/22
On Behalf Of Touch of Health Medical Center, LLC
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State