Search icon

PREMIER INPATIENT PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER INPATIENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER INPATIENT PARTNERS, 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: 28 Jun 2016 (9 years ago)
Document Number: L16000124364
FEI/EIN Number 81-3172922

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

Address: 2338 IMMOKALEE RD SUITE 186, NAPLES, FL, 34110, US
Mail Address: 2338 IMMOKALEE RD SUITE 186, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH JONATHAN Manager 2338 IMMOKALEE RD SUITE 186, NAPLES, FL, 34110
WALTERS THEODORE Agent 9132 STRADA PLACE, THIRD FLOOR, NAPLES, FL, 34108

National Provider Identifier

NPI Number:
1568916492

Authorized Person:

Name:
JONATHAN W MARSH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Fax:
2393302933

Form 5500 Series

Employer Identification Number (EIN):
813172922
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

Court Cases

Title Case Number Docket Date Status
AETNA HEALTH AND LIFE INSURANCE CO. VS PREMIER INPATIENT PARTNERS 2D2021-0201 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-53109

Parties

Name AETNA HEALTH AND LIFE INSURANCE CO.
Role Appellant
Status Active
Representations CINDY BONILLA, ESQ., JENNIFER ADLER, ESQ.
Name PREMIER INPATIENT PARTNERS, LLC
Role Appellee
Status Active
Representations DAVID M. CALDEVILLA, ESQ., DANIEL SMITH, ESQ.
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of appellant's status report filed September 7, 2021, in accordance with this court's July 9, 2021, order. Considering the statements in the status report, this appeal remains stayed. Within 45 days of the date of this order, Appellant shall file a status report referencing the present order and indicating the status of the parties' settlement, unless appellant has previously filed a notice of voluntary dismissal of the appeal.
Docket Date 2021-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed September 20, 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of AETNA HEALTH AND LIFE INSURANCE CO.
Docket Date 2021-09-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of AETNA HEALTH AND LIFE INSURANCE CO.
Docket Date 2021-07-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay the appeal pending finalization of the parties' settlement is treated as a motion to abate the appeal and granted. Within 60 days of the date of this order, Appellant shall file a status report referencing the present order and indicating the status of the settlement, unless appellant has previously filed a notice of voluntary dismissal of the appeal.
Docket Date 2021-06-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY TO FINALIZE SETTLEMENT
On Behalf Of PREMIER INPATIENT PARTNERS
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ (DUPLICATE STIPULATION)
On Behalf Of PREMIER INPATIENT PARTNERS
Docket Date 2021-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of AETNA HEALTH AND LIFE INSURANCE CO.
Docket Date 2021-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked and it is not paginated to match the page numbers displayed by the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-04-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of AETNA HEALTH AND LIFE INSURANCE CO.
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AETNA HEALTH AND LIFE INSURANCE CO.
Docket Date 2021-04-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ PERRONE - REDACTED - 797 PAGES
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREMIER INPATIENT PARTNERS
Docket Date 2021-01-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AETNA HEALTH AND LIFE INSURANCE CO.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
AETNA HEALTH AND LIFE INSURANCE COMPANY VS PREMIER INPATIENT PARTNERS, LLC, (T. M.) 2D2021-0228 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-053109

Parties

Name AETNA HEALTH AND LIFE INSURANCE COMPANY
Role Appellant
Status Active
Representations CINDY BONILLA, ESQ., JENNIFER ADLER, ESQ.
Name (T. M.)
Role Appellee
Status Active
Name PREMIER INPATIENT PARTNERS, LLC
Role Appellee
Status Active
Representations DANIEL SMITH, ESQ.
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of case 2D21-0201.
Docket Date 2021-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, STARGEL, and LABRIT
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AETNA HEALTH AND LIFE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
586700.00
Total Face Value Of Loan:
586700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
586700
Current Approval Amount:
586700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
593049.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State