Search icon

BAY AREA ORTHOPAEDIC SPECIALISTS LLC

Company Details

Entity Name: BAY AREA ORTHOPAEDIC SPECIALISTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2022 (2 years ago)
Document Number: L22000420143
FEI/EIN Number 92-0534657
Address: 4820 Park Blvd, Suite 1, Pinellas Park, FL, 33781, US
Mail Address: 4820 Park Blvd, Suite 1, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932617529 2018-01-17 2022-12-29 1745 OYSTER POINT WAY, PALM HARBOR, FL, 346833431, US 4820 PARK BLVD N, PINELLAS PARK, FL, 337813534, US

Contacts

Phone +1 727-209-6677
Fax 7274997181
Phone +1 727-401-4529

Authorized person

Name DR. DAVID TIMOTHY BRAUN
Role OWNER
Phone 2672595451

Taxonomy

Taxonomy Code 207XX0801X - Orthopaedic Trauma Physician
License Number ME117110
State FL
Is Primary Yes
Taxonomy Code 2086S0127X - Trauma Surgery Physician
License Number ME117110
State FL
Is Primary No

Agent

Name Role Address
BRAUN CAITLIN Agent 1745 OYSTER POINT WAY, PALM HARBOR, FL, 34683

Manager

Name Role Address
BRAUN DAVID T Manager 4820 Park Blvd, Pinellas Park, FL, 33781
BRAUN CAITLIN E Manager 4820 Park Blvd, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021888 WAYPOINT ORTHOPAEDIC ASSOCIATES ACTIVE 2024-02-08 2029-12-31 No data 5800 49TH STREET N, S103, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 4820 Park Blvd, Suite 1, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2024-03-27 4820 Park Blvd, Suite 1, Pinellas Park, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 BRAUN, CAITLIN No data

Court Cases

Title Case Number Docket Date Status
Bay Area Orthopaedic Specialists LLC, a/a/o Onix Torres, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 3D2024-1640 2024-09-18 Open
Classification NOA Non Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-60878-SP-23

Parties

Name BAY AREA ORTHOPAEDIC SPECIALISTS LLC
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Retta Rico, Rebecca Lynne Delaney
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-02
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 28, 2024.
View View File
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1640.
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12527453
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-15
Florida Limited Liability 2022-09-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State