Search icon

FLORIDA EMERGENCY PHYSICIANS PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA EMERGENCY PHYSICIANS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2025 (7 months ago)
Document Number: L25000025169
Address: 263 Florida Avenue, LARGO, FL, 34698, US
Mail Address: PO BOX 536, DUNEDIN, FL, 34697, US
ZIP code: 34698
City: Dunedin
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB MATTHEW Agent 263 FLORIDA AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 263 Florida Avenue, LARGO, FL 34698 -

Court Cases

Title Case Number Docket Date Status
BRUCE TOMPKINS AND DEBORAH CONNELLY VS FLORIDA EMERGENCY PHYSICIANS, KANG & ASSOCIATES, M.D., P.A. , A/A/O BRENDA BRADLEY 5D2019-1289 2019-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011183-O

Parties

Name DEBORAH CONNELLY
Role Petitioner
Status Active
Name BRUCE TOMPKINS
Role Petitioner
Status Active
Representations Matthew J. Lavisky, John W. Weihmuller
Name BRENDA BRADLEY
Role Respondent
Status Active
Name FLORIDA EMERGENCY PHYSICIANS PLLC
Role Respondent
Status Active
Representations David B. Alexander, MICHAEL A. ROSENBERG, Chad A. Barr
Name KANG & ASSOCIATES, M.D., P.A.
Role Respondent
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-28
Type Notice
Subtype Notice
Description Notice ~ OF LT ORDER DISPOSING OF MOT FOR REH
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PTS W/IN 10 DAYS FILE NOT OF VOL DISM
Docket Date 2019-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/23 ORDER
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/16; REPLY 10 DYS THEREAFTER.
Docket Date 2019-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ RS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-06-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2019-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-05-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BRUCE TOMPKINS
Docket Date 2019-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-03
Type Order
Subtype Order
Description Miscellaneous Order ~ IN ABEYANCE PENDING LT MOT FOR REHEARING
PROGRESSIVE SELECT INSURANCE COMPANY VS FLORIDA EMERGENCY PHYSICIANS, KANG & ASSOCIATES, M.D., P.A., AS ASSIGNEE OF KATHRYN MCCORMICK 5D2016-0480 2016-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2013-SC-007779-O

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations BETSY ELLWANGER GALLAGHER
Name KATHRYN H. MCCORMICK
Role Appellee
Status Active
Name KANG & ASSOCIATES, M.D., P.A.
Role Appellee
Status Active
Name FLORIDA EMERGENCY PHYSICIANS PLLC
Role Appellee
Status Active
Representations Brett D. Sahm, Neil Andrews
Name Hon. Tina L. Caraballo
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ TO ORANGE CO CIR CT
Docket Date 2016-02-12
Type Order
Subtype Order
Description ORD-Decline to Entertain Jurisdiction ~ APPEAL TRANSFERRED TO ORANGE CTY CIR CT
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 9.160 APPEAL; FILED BELOW 2/9/16
On Behalf Of Progressive Select Insurance Company
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SOUTHERN-OWNERS INSURANCE COMPANY VS FLORIDA EMERGENCY PHYSICIANS KANG & ASSOCIATES, M.D., P.A., AS ASSIGNEE OF NICOLE LOCKEYWERNER 5D2016-0453 2016-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-SC-1644

Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CV-000067-A-O

Parties

Name SOUTHERN-OWNERS INSURANCE COMP
Role Petitioner
Status Active
Representations Jessica L. Gregory, Carri S. Leininger
Name FLORIDA EMERGENCY PHYSICIANS PLLC
Role Respondent
Status Active
Representations DEAN A. MITCHELL, William S. England, Chad A. Barr
Name NICOLE LOCKEYWERNER
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2016-11-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC, ETC.
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ & WRITTEN OPINION
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-10-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S4/28 MOT FOR ATTYS FEES IS GRANTED; PT'S 4/25 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-10-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-06-08
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-06-08
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 2/10 ORDER
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 10/20 ORDER
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 10/20 ORDER
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2016-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/8/16
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
Docket Date 2016-02-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 2/8/16
On Behalf Of SOUTHERN-OWNERS INSURANCE COMP
PROGRESSIVE SELECT INSURANCE COMPANY VS FLORIDA EMERGENCY PHYSICIANS, ET AL. 5D2015-3718 2015-10-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CV-000072-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2012-SC-7488

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Douglas H. Stein
Name KERRY TASTINGER, LLC
Role Respondent
Status Active
Name FLORIDA EMERGENCY PHYSICIANS PLLC
Role Respondent
Status Active
Representations DEAN A. MITCHELL, Neil Andrews, Steven Dell
Name Hon. Patricia A. Doherty
Role Judge/Judicial Officer
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Hon. Alicia L. Latimore
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC16-337 ATTORNEY FEES GRANTED
Docket Date 2016-02-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-337
Docket Date 2016-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ STAYED PENDING SC15-2357
Docket Date 2016-02-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED.
Docket Date 2016-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ RS 11/23 MOT FOR ATTYS FEES IS DENIED
Docket Date 2016-01-05
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of PROGRESSIVE SELECT INSURANCE
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of PROGRESSIVE SELECT INSURANCE
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/5 ORDER
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of PROGRESSIVE SELECT INSURANCE
Docket Date 2015-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; PT Douglas H. Stein 0355283
On Behalf Of PROGRESSIVE SELECT INSURANCE
Docket Date 2015-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2015-11-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/23/15
On Behalf Of PROGRESSIVE SELECT INSURANCE
Docket Date 2015-10-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/23/15
On Behalf Of PROGRESSIVE SELECT INSURANCE
Docket Date 2015-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA EMERGENCY PHYSICIANS, ET AL. VS AUTO OWNERS INSURANCE COMPANY 5D2015-2836 2015-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
11-SC-1774

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
14-42-AP

Parties

Name PHILLIP HORIE
Role Petitioner
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name FLORIDA EMERGENCY PHYSICIANS PLLC
Role Petitioner
Status Active
Representations DEAN A. MITCHELL, Brett D. Sahm
Name KANG & ASSOCIATES, M.D., P.A.
Role Petitioner
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Respondent
Status Active
Representations Carri S. Leininger, THOMAS ANDREW PLAYER

Docket Entries

Docket Date 2016-02-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 8/13/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-09-28
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-09-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Auto-Owners Insurance Company
Docket Date 2015-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
On Behalf Of Auto-Owners Insurance Company
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Auto-Owners Insurance Company
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Auto-Owners Insurance Company
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto-Owners Insurance Company
Docket Date 2015-08-14
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/18 ORDER
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-08-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/12/15
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/12/15
On Behalf Of FLORIDA EMERGENCY PHYSICIANS
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERT OF SERVICE-PETITION
On Behalf Of FLORIDA EMERGENCY PHYSICIANS

Documents

Name Date
Florida Limited Liability 2025-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State