Search icon

TELEEMC LLC - Florida Company Profile

Company Details

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

TELEEMC 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: 27 Mar 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L19000085343
FEI/EIN Number 83-4198691

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

Address: 4800 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: P.O Box 286154, Tampa, FL, 33630, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780147678 2019-04-09 2019-04-09 21346 SAINT ANDREWS BLVD STE 195, BOCA RATON, FL, 334332432, US 21346 ST. ANDREWS BLVD., SUITE 195, BOCA RATON, FL, 33433, US

Contacts

Phone +1 866-611-4362

Authorized person

Name MARIUS GED
Role MANAGING MEMBER
Phone 5613022518

Taxonomy

Taxonomy Code 261QG0250X - Genetics Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
APPLEBAUM JEFF Manager 4800 N. FEDERAL HWY., BOCA RATON, FL, 33431
Applebaum Jeff Agent 4800 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000107646 FIRST ORTHO VISIT ACTIVE 2023-09-07 2028-12-31 - 4800 N. FEDERAL HIGHWAY, SUITE B105, BOCA RATON, FL, 33431
G22000139635 FIRST VISIT MD ACTIVE 2022-11-09 2027-12-31 - 4800 N FEDERAL HIGHWAY, SUITE B105, BOCA RATON, FL, 33431
G20000079132 TELEEMC LLC ACTIVE 2020-07-07 2025-12-31 - 4800 NORTH FEDERAL HIGHWAY, SUITE B105, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-17 4800 N FEDERAL HWY, SUITE 105B, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 4800 NORTH FEDERAL HIGHWAY, Suite 105B, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 4800 N FEDERAL HWY, SUITE 105B, BOCA RATON, FL 33431 -
LC DISSOCIATION MEM 2022-02-02 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 Applebaum, Jeff -
LC AMENDMENT 2021-11-05 - -
LC AMENDMENT 2021-01-14 - -
LC AMENDMENT 2019-04-04 - -

Court Cases

Title Case Number Docket Date Status
TELEEMC, LLC a/a/o LESLIE PELTON VS LIBERTY MUTUAL INSURANCE CO. 4D2021-1078 2021-03-18 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO-20-001895 (70)

Parties

Name TELEEMC LLC
Role Appellant
Status Active
Representations Valerie Zeppilli, Chad A. Barr, Thomas J. Wenzel
Name Liberty Mutual Insurance Co.
Role Appellee
Status Active
Representations Abbi Freifeld Carr, Keith Hernandez, Veresa Jones Adams, Jeffrey R. Geldens
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2021-06-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s April 12, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TELEEMC, LLC
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-24
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE TO THE COURT'S SHOW CAUSE ORDER AND PARTIAL CONFESSION OFERROR
On Behalf Of TELEEMC, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Mutual Insurance Co.
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response ~ AND PARTIAL CONFESSION OF ERROR
On Behalf Of Liberty Mutual Insurance Co.
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of TELEEMC, LLC
Docket Date 2021-04-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. Further,ORDERED that the clerk’s April 8, 2021 affidavit of non-payment of appeal invoice is stricken as this is a non-final appeal for which no record is required.
Docket Date 2021-04-13
Type Response
Subtype Response
Description Response
On Behalf Of TELEEMC, LLC
Docket Date 2021-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TELEEMC, LLC
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 4/14/21***
On Behalf Of TELEEMC, LLC
Docket Date 2021-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TELEEMC, LLC
Docket Date 2021-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***STRICKEN 4/14/21***OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TELEEMC, LLC
Docket Date 2021-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TELEEMC, LLC
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TELEEMC, LLC
Docket Date 2021-03-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TELEEMC, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
CORLCDSMEM 2022-02-02
ANNUAL REPORT 2022-01-24
LC Amendment 2021-11-05
ANNUAL REPORT 2021-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State