Search icon

PROVISION MEDICAL GROUP LLC

Company Details

Entity Name: PROVISION MEDICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000308691
Address: 6124 N FLORIDA AVE STE D#313, TAMPA, FL, 33604, US
Mail Address: 2917 S OLD FARM RD, WASHINGTON, UT, 84780
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Manager

Name Role Address
BROCK BRACKEN CHRISTOPHER Manager 2917 S. OLD FARM RD, WASHINGTON, UT, 84780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DREW WARTHEN AND PROVISION HEALTH GROUP, LLC VS CHRISTOPHER BROCK BRACKEN, ET AL. 2D2023-1785 2023-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006686

Parties

Name DREW WARTHEN
Role Appellant
Status Active
Representations SPENCER HOWARD GOLDEN, ESQ., BRADLEY F. KINNI, ESQ., JAMES JEFFREY BURNS, ESQ.
Name PROVISION HEALTH GROUP, LLC
Role Appellant
Status Active
Name CHRISTOPHER BROCK BRACKEN
Role Appellee
Status Active
Representations LANDON RAY, ESQ., ALEXANDER L. AVARELLO, ESQ.
Name PROVISION MEDICAL GROUP LLC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Appellants' motion to dismiss appeal is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished, nunc pro tunc to August 31, 2023, to allow the trial court to enter the order vacating the order on appeal pursuant to the parties' agreement. That order having been rendered on September 1, 2023, the relinquishment period is concluded. As the order on appeal has been vacated, this appeal is dismissed as moot.
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and ATKINSON
Docket Date 2023-09-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DREW WARTHEN
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION PER 9/22/23 ORDER***SUGGESTION OF MOOTNESS AND MOTION TO DISMISS APPEAL
On Behalf Of DREW WARTHEN
Docket Date 2023-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DREW WARTHEN
Docket Date 2023-08-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DREW WARTHEN
Docket Date 2023-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal is not held in abeyance because a motion for rehearing does not toll rendition of a nonfinal order. See Lovell v. Security First Ins. Co., 341 So. 3d 487 (Fla. 2d DCA 2022).
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DREW WARTHEN
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
CHRISTOPHER BROCK BRACKEN, PROVISION MEDICAL GROUP, LLC, Appellant(s) v. PROVISION HEALTH GROUP, LLC, DREW WARTHEN, Appellee(s). 2D2023-0282 2023-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006686

Parties

Name CHRISTOPHER BROCK BRACKEN
Role Appellant
Status Active
Representations LANDON RAY, ESQ., SAMUEL ALEXANDER, ESQ., Michael Joseph Ellis
Name PROVISION MEDICAL GROUP LLC
Role Appellant
Status Active
Name PROVISION HEALTH GROUP, LLC
Role Appellee
Status Active
Name DREW WARTHEN
Role Appellee
Status Active
Representations SPENCER HOWARD GOLDEN, ESQ., JAMES JEFFREY BURNS, ESQ., BRADLEY F. KINNI, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Disposition by Order
Subtype Dismissed
Description This appeal is dismissed. See McLaughlin v. Lara, 133 So. 3d 1004 (Fla. 2d DCA 2013). Appellees' motion for appellate attorney's fees and costs is denied. SILBERMAN, VILLANTI, and LUCAS, JJ., Concur.
View View File
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellants appeal from an "order granting plaintiffs' motion to enforce settlement agreement and denying defendant's motion to enforce settlement agreement." It appears that this is an appeal from a nonfinal, nonappealable order. See, e.g., McLaughlin v. Lara, 133 So. 3d 1004 (Fla. 2d DCA 2013). Accordingly, within ten days from the date of this order, Appellants shall show cause why this appeal should not be dismissed as an appeal from a nonfinal, nonappealable order.
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2024-04-15
Type Response
Subtype Response
Description MR. BRACKEN'S RESPONSE TO THIS COURT'S SHOW CAUSE ORDER (DATED APRIL 2, 2024)
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DREW WARTHEN
Docket Date 2023-12-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ AMENDED DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DREW WARTHEN
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELEES' MOTIONFOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of DREW WARTHEN
Docket Date 2023-11-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DREW WARTHEN
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DREW WARTHEN
Docket Date 2023-08-18
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 CHRISTOPHER BROCK BRACKEN
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by August 18, 2023. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2023-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DREW WARTHEN
Docket Date 2023-07-19
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 CHRISTOPHER BROCK BRACKEN
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2023-05-01
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 2023-05-01
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 CHRISTOPHER BROCK BRACKEN
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 688 PAGES - REDACTED
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-02-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOPHER BROCK BRACKEN
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHRISTOPHER BROCK BRACKEN

Documents

Name Date
Florida Limited Liability 2021-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State