Search icon

TALLAHASSEE ORTHOPEDIC CLINIC III, P.L. - Florida Company Profile

Headquarter

Company Details

Entity Name: TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALLAHASSEE ORTHOPEDIC CLINIC III, P.L. 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: 07 Sep 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L99000005614
FEI/EIN Number 593598056

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

Address: 3334 CAPITAL MEDICAL BLVD, SUITE 400, TALLAHASSEE, FL, 32308
Mail Address: 3334 CAPITAL MEDICAL BLVD, SUITE 400, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TALLAHASSEE ORTHOPEDIC CLINIC III, P.L., ILLINOIS LLC_11000975 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245065341 2024-09-06 2024-09-06 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 336370925, US 5016 W CYPRESS ST STE 210, TAMPA, FL, 336073809, US

Contacts

Phone +1 813-978-9700

Authorized person

Name LORI J CARTER
Role BUSINESS OFFICE DIRECTOR
Phone 8502191925

Taxonomy

Taxonomy Code 261QM1200X - Magnetic Resonance Imaging (MRI) Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Lee Matthew CDr. President 3334 CAPITAL MEDICAL BLVD, TALLAHASSEE, FL, 32308
Burroughs Timothy Chief Financial Officer 1513 Avion Park Drive, Tampa, FL, 33607
Chari Ravi Chief Executive Officer 1513 Avion Park Drive, Tampa, FL, 33607
Davis Charles Dr. Chie 1513 Avion Park, Tampa, FL, 33607
Sanders Roy Dr. Co 1513 Avion Park Drive, Tampa, FL, 33607
Sanders Roy Dr. Chairman 1513 Avion Park Drive, Tampa, FL, 33607
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091555 FOI NOW ACTIVE 2024-08-01 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000091556 TOC NOW ACTIVE 2024-08-01 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000076204 ALL FLORIDA ORTHOPAEDIC ASSOCIATES ACTIVE 2024-06-21 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000076202 FLORIDA SPORTS ORTHOPAEDIC & SPINE MEDICINE ACTIVE 2024-06-21 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000076201 ORTHOPAEDIC SPECIALTIES OF TAMPA BAY ACTIVE 2024-06-21 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000076203 ORTHOPAEDIC ASSOCIATES OF WEST FLORIDA ACTIVE 2024-06-21 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G24000076205 TALLAHASSEE ORTHOPEDIC CLINIC ACTIVE 2024-06-21 2029-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G23000107617 FLORIDA ORTHOPAEDIC INSTITUTE ACTIVE 2023-09-07 2028-12-31 - 13020 N TELECOM PKWY, TEMPLE TERRACE, FL, 33637
G08330900091 TALLAHASSEE ORTHOPEDIC CLINIC INSTITUTE EXPIRED 2008-11-25 2013-12-31 - 3334 CAPITAL MEDICAL BLVD, SUITE 400, TALLAHASSEE, FL, 32308
G08330900089 TALLAHASSEE ORTHOPEDIC INSTITUTE EXPIRED 2008-11-25 2013-12-31 - 3334 CAPITAL MEDICAL BLVD, SUITE 400, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-04 3334 CAPITAL MEDICAL BLVD, SUITE 400, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2002-04-04 3334 CAPITAL MEDICAL BLVD, SUITE 400, TALLAHASSEE, FL 32308 -
AMENDMENT 2000-03-15 - -
MERGER 1999-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026831

Court Cases

Title Case Number Docket Date Status
Mary Anne McGuire, Appellant(s) v. Brian Zirgibel, M.D. and Tallahassee Orthopedic Clinic III, P.L., Appellee(s). 1D2024-0650 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-001462

Parties

Name Mary Anne McGuire
Role Appellant
Status Active
Representations Nicholas Patrick McNamara, Donald Mark Hinkle
Name Brian Zirgibel, M.D.
Role Appellee
Status Active
Representations Michael John Thomas, Chase Edward Boswell, Dinah Stein, Philip Manuel Berberian
Name TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
Role Appellee
Status Active
Representations Michael John Thomas, Chase Edward Boswell, Dinah Stein, Philip Manuel Berberian
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/18/24
On Behalf Of Brian Zirgibel, M.D.
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 11/18/24
On Behalf Of Brian Zirgibel, M.D.
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days - 10/18/24
On Behalf Of Brian Zirgibel, M.D.
Docket Date 2024-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mary Anne McGuire
View View File
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Mary Anne McGuire
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 08/19/24
On Behalf Of Mary Anne McGuire
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 7/19/24
On Behalf Of Mary Anne McGuire
Docket Date 2024-05-16
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 USB Drive) Exhibit 4
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 6/19/24
On Behalf Of Mary Anne McGuire
Docket Date 2024-05-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 4439 pages
Docket Date 2024-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mary Anne McGuire
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Zirgibel, M.D.
Docket Date 2024-03-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Mary Anne McGuire
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Brian Zirgibel, M.D.
Docket Date 2024-12-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Brian Zirgibel, M.D.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Brian Zirgibel, M.D.
Linda K. Boles, Appellant(s) v. Tallahassee Orthopedic Clinic, Aaron Guyer, Hilary Joyner, P.A., Tallahassee Orthopedic Clinic, III, P.L., Appellee(s). 1D2022-3755 2022-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-1012

Parties

Name Linda K. Boles
Role Appellant
Status Active
Representations Herb R. Borroto
Name Tallahassee Orthopedic Clinic
Role Appellee
Status Active
Name Aaron Guyer
Role Appellee
Status Active
Representations Dinah S. Stein, Chase E. Boswell, Michael J. Thomas
Name Hilary Joyner, P.A.
Role Appellee
Status Active
Name TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Linda K. Boles
Docket Date 2023-09-28
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction
View View File
Docket Date 2023-09-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Linda K. Boles
View View File
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument (Remote Video)
On Behalf Of Aaron Guyer
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 20 days/ 09/04/23
On Behalf Of Linda K. Boles
Docket Date 2023-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aaron Guyer
Docket Date 2023-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Aaron Guyer
View View File
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/AB 30 days 7/26/23
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 30 days 6/26/23
On Behalf Of Aaron Guyer
Docket Date 2023-04-25
Type Record
Subtype Appendix
Description Appendix to IB
On Behalf Of Linda K. Boles
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Linda K. Boles
Docket Date 2023-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Record - 18 pages - Supplement 2
Docket Date 2023-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Linda K. Boles
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Linda K. Boles
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description IB 14 days/ IB 14 days 4/26/23
On Behalf Of Linda K. Boles
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Aaron Guyer
Docket Date 2023-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2023-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellant’s motion, filed on February 2, 2023, seeking to supplement the record on appeal with the notice of filing transcript of the hearing held on March 14, 2022, on Defendant, TOC’s motion for protective order on Attorney Chase Boswell’s deposition and Defendant, Joyner’s verified motion for costs and the notice of filing transcript of the hearing held on August 8, 2022, on Defendant, Joyner’s verified motion for costs. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before March 8, 2023.
Docket Date 2023-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Linda K. Boles
Docket Date 2023-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 75 days
Docket Date 2023-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 75 days
On Behalf Of Linda K. Boles
Docket Date 2023-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 820 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-12-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Linda K. Boles
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Linda K. Boles
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Electronic Mail Addresses filed by counsel for the Appellees on November 30, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Aaron Guyer
Docket Date 2022-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 22, 2022.
Linda K. Boles, Appellant(s) v. Aaron Guyer, M.D., Hilary Joyner, P.A., Tallahassee Orthopedic Clinic, III, P.L. d/b/a Tallahassee Orthopedic Clinic and Tallahassee Memorial Healthcare, Inc. d/b/a Tallahassee Memorial Hospital Appellee(s). 1D2022-0037 2022-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-1012

Parties

Name Linda K. Boles
Role Appellant
Status Active
Representations Herb R. Borroto, Michael A. Alvarez
Name TALLAHASSEE MEMORIAL HEALTHCARE, INC.
Role Appellee
Status Active
Name Aaron Guyer
Role Appellee
Status Active
Representations Dinah S. Stein, Michael J. Thomas, Chase E. Boswell
Name Tallahassee Orthopedic Clinic
Role Appellee
Status Active
Name Hilary Joyner, P.A.
Role Appellee
Status Active
Name Tallahassee Memorial Hospital
Role Appellee
Status Active
Name TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
Role Appellee
Status Active
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 359 So. 3d 1164
View View File
Docket Date 2023-03-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Aaron Guyer
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellee's motion for oral argument docketed September 22, 2022, is denied.
Docket Date 2022-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Aaron Guyer
Docket Date 2022-09-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aaron Guyer
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aaron Guyer
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- AB
On Behalf Of Aaron Guyer
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 45 days 9/26/22
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Aaron Guyer
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/12/22
Docket Date 2022-07-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on June 30, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Aaron Guyer
Docket Date 2022-06-21
Type Record
Subtype Transcript
Description Transcript Received ~ 1463 pages - Trial Transcripts Vols. 1-10
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-16
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed June 13, 2022, seeking to supplement the record on appeal with a copy of the following: designation of court reporter, notice of filing acknowledgement of court reporter, notice of filing transcripts of trial proceedings (Vol. 1 and 2), notice of filing transcripts of trial proceedings (Vol. 3 and 4), notice of filing transcripts of trial proceedings (Vol. 5 and 6), notice of filing transcripts of trial proceedings (Vol. 7 and 8), and notice of filing transcripts of trial proceedings (Vol. 9 and 10). Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before June 30, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-06-15
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Linda K. Boles
Docket Date 2022-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Linda K. Boles
Docket Date 2022-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 90 days 6/14/22
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- IB
On Behalf Of Linda K. Boles
Docket Date 2022-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 739 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Linda K. Boles
Docket Date 2022-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Linda K. Boles
Docket Date 2022-01-14
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 5, 2022.
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-05-01
CORLCRACHG 2023-10-13
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0308KVB230393 2011-02-28 2011-02-28 2011-03-31
Unique Award Key CONT_AWD_DJBP0308KVB230393_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL TREATMENT
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q513: ORTHOPEDIC SERVICES

Recipient Details

Recipient TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
UEI L572YA4GXLM1
Legacy DUNS 808439801
Recipient Address 3334 CAPITAL MEDICAL BLVD STE 400, TALLAHASSEE, 323084470, UNITED STATES
PO AWARD DJBMNAJVB231027 2010-04-29 2010-05-05 2010-09-30
Unique Award Key CONT_AWD_DJBMNAJVB231027_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL TREATMENT
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q513: ORTHOPEDIC SERVICES

Recipient Details

Recipient TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
UEI L572YA4GXLM1
Legacy DUNS 808439801
Recipient Address 3334 CAPITAL MEDICAL BLVD STE 400, TALLAHASSEE, 323084470, UNITED STATES
PO AWARD DJBMNAJVB230635 2010-04-20 2010-04-20 2010-09-30
Unique Award Key CONT_AWD_DJBMNAJVB230635_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL TREATMENT
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q513: ORTHOPEDIC SERVICES

Recipient Details

Recipient TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
UEI L572YA4GXLM1
Legacy DUNS 808439801
Recipient Address 3334 CAPITAL MEDICAL BLVD STE 400, TALLAHASSEE, 323084470, UNITED STATES
PO AWARD DJBMNAJVB230919 2010-03-31 2010-06-25 2010-09-30
Unique Award Key CONT_AWD_DJBMNAJVB230919_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title MEDICAL SERVICES
NAICS Code 621111: OFFICES OF PHYSICIANS (EXCEPT MENTAL HEALTH SPECIALISTS)
Product and Service Codes Q513: ORTHOPEDIC SERVICES

Recipient Details

Recipient TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
UEI L572YA4GXLM1
Legacy DUNS 808439801
Recipient Address 3334 CAPITAL MEDICAL BLVD STE 400, TALLAHASSEE, 323084470, UNITED STATES
PO AWARD V573PROSFY08808439801 2008-07-16 2008-07-16 2008-07-16
Unique Award Key CONT_AWD_V573PROSFY08808439801_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient TALLAHASSEE ORTHOPEDIC CLINIC III, P.L.
UEI L572YA4GXLM1
Legacy DUNS 808439801
Recipient Address 3334 CAPITAL MEDICAL BLVD STE 400, TALLAHASSEE, 323084470, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7794437008 2020-04-08 0491 PPP 3334 CAPITAL MEDICAL BLVD Suite 400, TALLAHASSEE, FL, 32308-4416
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4254700
Loan Approval Amount (current) 4254700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32308-4416
Project Congressional District FL-02
Number of Employees 304
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4324075.25
Forgiveness Paid Date 2021-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State