Search icon

INTEGRATEDEM1, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATEDEM1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATEDEM1, 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: 23 Feb 2018 (7 years ago)
Document Number: L18000048026
FEI/EIN Number 82-4558782

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

Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255834362 2018-03-15 2021-04-06 PO BOX 671457, DALLAS, TX, 752671457, US 1500 SW 1ST AVE, OCALA, FL, 344716504, US

Contacts

Phone +1 325-351-7200

Authorized person

Name MATTHEW JACKSON
Role AUTHORIZED MEMBER
Phone 8137463993

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Gershen David J Inte 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 401 E Las Olas Blvd, 1400, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-29 401 E Las Olas Blvd, 1400, Fort Lauderdale, FL 33301 -

Court Cases

Title Case Number Docket Date Status
Mikel Eatherton and Jennifer Hunter, Appellant(s), v. Premier Medical Associates All Florida, LLC, d/b/a All About Women Ob/Gyn Clinic, Florida Hospital Ocala, Inc., d/b/a AdventHealth Ocala, Craig Zilcosky, A.P.R.N and IntegratedEM1, LLC, Appellee(s). 5D2024-1663 2024-06-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-935

Parties

Name Mikel Eatherton
Role Appellant
Status Active
Representations Brian James Lee
Name JENNIFER HUNTER LLC
Role Appellant
Status Active
Representations Brian James Lee
Name Premier Medical Associates All Florida, LLC
Role Appellee
Status Active
Representations John William Bocchino, Travis Anthony Edmands, Dinah Stein
Name All About Women Ob/Gyn Clinic
Role Appellee
Status Active
Representations John William Bocchino, Travis Anthony Edmands
Name FLORIDA HOSPITAL OCALA, INC.
Role Appellee
Status Active
Representations Thomas L Schieffelin, Jr.
Name Craig Zilcosky
Role Appellee
Status Active
Representations Zachary Trapp
Name INTEGRATEDEM1, LLC
Role Appellee
Status Active
Representations Zachary Trapp
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/12
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA 'S W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-09-16
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 10/11; OTSC DISCHARGED
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response per 9/4 order and motion for extension of time
On Behalf Of Mikel Eatherton
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Premier Medical Associates All Florida, LLC
Docket Date 2024-09-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 1188 pages
On Behalf Of Marion Clerk
Docket Date 2024-06-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/17/2024
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mikel Eatherton
Docket Date 2024-12-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement and for rehearing
On Behalf Of Mikel Eatherton
Docket Date 2024-12-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-12-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
Florida Limited Liability 2018-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State