Search icon

LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC

Company Details

Entity Name: LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2017 (7 years ago)
Date of dissolution: 24 Oct 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Oct 2024 (4 months ago)
Document Number: L17000232356
FEI/EIN Number 82-3407259
Address: 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US
Mail Address: 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841703626 2017-11-15 2020-12-22 13737 NOEL RD, DALLAS, TX, 752401331, US 5234 E FOWLER AVE, TEMPLE TERRACE, FL, 336172147, US

Contacts

Phone +1 469-401-2386

Authorized person

Name KATHLEEN KONDAS
Role OFFICER
Phone 9732511132

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
FL-I MEDICAL SERVICES, LLC Member

Chief Operating Officer

Name Role Address
Baxter MD Brian Chief Operating Officer 20 Burton Hills Blvd, Nashville, TN, 37215

Events

Event Type Filed Date Value Description
MERGER 2024-10-24 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VALESCO LEGACY HOLDINGS, LLC. MERGER NUMBER 100000259781
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 No data
CHANGE OF MAILING ADDRESS 2024-04-17 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000810366 TERMINATED 1000000806689 COLUMBIA 2018-12-10 2028-12-12 $ 1,825.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
GINA OVIEDO-BATT, M.D. AND LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC VS TAVIA J. STOKES, ET AL 2D2022-1287 2022-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-5913

Parties

Name GALENCARE, INC.
Role Petitioner
Status Active
Representations BRYAN D. HULL, ESQ., JACLYN E. JONES, ESQ., TROY J. CROTTS, ESQ., LAURA B. LABBEE, ESQ.
Name LAKE MAGDALENE EMERGENCY PHYSICIANS, LLC
Role Petitioner
Status Active
Name D/ B/ A ER 24/7 TEMPLE TERRACE, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL
Role Petitioner
Status Active
Name GINA OVIEDO-BATT, M.D.
Role Petitioner
Status Active
Name TAVIA J. STOKES
Role Respondent
Status Active
Representations MARK MESSERSCHMIDT, ESQ., RHONDA L. BEESING, ESQ., HERB R. BORROTO, ESQ.
Name MEAGAN COOPER, D.O.
Role Respondent
Status Active
Name STAFF CARE, INC.
Role Respondent
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by July 25, 2022.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TAVIA J. STOKES
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition
Subtype Denied
Description Denied - Citation
Docket Date 2022-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-11-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the Notice of Voluntary Dismissal with Prejudice filed October 26, 2022, the petition in this case is dismissed as to Petitioner Galencare, Inc., d/b/a/ ER 24/7 [sic] Temple Terrace, A Department of Brandon Regional Hospital. The petition shall proceed as to the remaining parties.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF PETITION FOR WRIT OF CERTIORARI AS TO GALENCARE, INC. D/B/A ER 24/7 [sic] TEMPLE TERRACE, A DEPARTMENT OF BRANDON REGIONAL HOSPITAL ONLY
On Behalf Of GALENCARE, INC.
Docket Date 2022-10-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 06, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner Galencare, Inc.’s motion to stay proceedings is denied.
Docket Date 2022-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT'S REQUEST FOR ORAL ARGUMENTTO BE CONDUCTED BY VIDEO
On Behalf Of TAVIA J. STOKES
Docket Date 2022-09-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF PENDINGSETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-25
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE IN OPPOSITION TO PETITIONER GALENCARE'S NOTICE OF PENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING SETTLEMENTAND MOTION TO STAY PROCEEDINGS
On Behalf Of GALENCARE, INC.
Docket Date 2022-08-22
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of GALENCARE, INC.
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO DEFENDANT'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAVIA J. STOKES
Docket Date 2022-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GALENCARE, INC.
Docket Date 2022-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days respondent shall comply with this court's April 28, 2022, order fora response to the petition for writ of certiorari, or this proceeding will be decided on thepetition alone.
Docket Date 2022-04-28
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 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-22
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX OF JOINING PETITIONERS
On Behalf Of GALENCARE, INC.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GALENCARE, INC.
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GALENCARE, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State