Search icon

FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC

Company Details

Entity Name: FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2011 (13 years ago)
Document Number: M11000005028
FEI/EIN Number 45-3336287
Mail Address: 95 BULLDOG BLVD, MELBOURNE, FL, 32901, US
Address: 95 Bulldog Blvd., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578846564 2011-09-26 2020-12-01 709 S HARBOR CITY BLVD, SUITE 100, MELBOURNE, FL, 329011938, US 650 S COURTENAY PKWY STE 100, MERRITT ISLAND, FL, 329524977, US

Contacts

Phone +1 321-725-2225
Fax 3213080635

Authorized person

Name PHILLIP KELLER
Role CFO
Phone 3217250090

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
Is Primary No
Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA BLUE
Number 002JP
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC. 401(K) PROFIT SHARING PLAN & TRUST 2014 453336287 2015-07-30 FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 3217250090
Plan sponsor’s DBA name SAME
Plan sponsor’s address 709 S. HARBOR CITY BLVD., SUITE 250, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing KRIS JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing KRIS JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FCID MEDICAL, INC. Agent

Manager

Name Role Address
Friedman Lance Manager 95 BULLDOG BLVD, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072140 EMERGE HEALTHCARE GROUP, LLC ACTIVE 2022-06-14 2027-12-31 No data 95 BULLDOG BLVD, SUITE 202, MELBOURNE, FL, 32901
G19000061113 FIRST CHOICE ORTHOPAEDICS, LLC. EXPIRED 2019-05-23 2024-12-31 No data 709 S. HARBOR CITY BLVD., SUITE 100, MELBOURNE, FL, 32901
G18000027820 FIRST CHOICE MEDICAL GROUP PHYSICAL THERAPY EXPIRED 2018-02-26 2023-12-31 No data 6300 N. WICKHAM RD., STE 116, MELBOURNE, FL, 32940
G17000012390 BEACH PHYSICAL THERAPY EXPIRED 2017-02-02 2022-12-31 No data C/O FIRST CHOICE MEDICAL GROUP OF BREV, 709 S. HARBOR CITY BLVD., SUITE 100, MELBOURNE, FL, 32901
G16000104229 SURGICAL PARTNERS OF MELBOURNE, INC. ACTIVE 2016-09-22 2026-12-31 No data 709 S. HARBOR CITY BLVD, SUITE 100, MELBOURNE, FL, 32901
G11000108363 FIRST CHOICE MEDICAL GROUP OF BREVARD ACTIVE 2011-11-07 2026-12-31 No data 709 SOUTH HARBOR CITY BLVD., SUITE 100, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 95 Bulldog Blvd., STE 202, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 95 BULLDOG BLVD, STE 202, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2022-04-05 95 Bulldog Blvd., STE 202, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 FCID Medical, Inc. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000009470 ACTIVE 05-2023-SC-027494-XXXX-XX BREVARD COUNTY COURT 2023-09-19 2029-01-04 $9,231.14 HENRY SCHEIN INC., 135 DURYEA RD, MELVILLE, NY 11747

Court Cases

Title Case Number Docket Date Status
JACOB JANUSZEWSKI VS THE BREVARD ORTHOPAEDIC SPINE AND PAIN CLINIC, INC., D/B/A THE B.A.C.K. CENTER AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC 5D2022-0527 2022-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-053687

Parties

Name Jacob Januszewski
Role Appellant
Status Active
Representations Adam Scott Levine
Name Brevard Orthopaedic, Spine and Pain Clinic, Inc.
Role Appellee
Status Active
Representations Allan P. Whitehead, Scott T. Silverman
Name FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Role Appellee
Status Active
Name B.A.C.K. Center
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-06-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Jacob Januszewski
Docket Date 2023-05-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "OF LIMITED APPEARANCE"
On Behalf Of Jacob Januszewski
Docket Date 2023-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/16 ORDER
On Behalf Of Jacob Januszewski
Docket Date 2023-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DAYS
Docket Date 2023-04-05
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ APPEAL TO PROCEED, ATTY MORGAN IS W/DRAWN; INITIAL BRF & APPX BY 4/24
Docket Date 2023-03-24
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 3/14 ORDER
On Behalf Of Brevard Orthopaedic, Spine and Pain Clinic, Inc.
Docket Date 2023-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ BY 3/24, PARTIES TO ADVISE WHETHER A BANKRUPTCY STAY IS IN EFFECT
Docket Date 2023-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Jacob Januszewski
Docket Date 2023-03-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; APPEAL SHALL PROCEED; IB/APX W/IN 15 DYS
Docket Date 2023-02-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON AMENDED MOT FOR CONTEMPT
Docket Date 2023-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DYS ADVISE THIS COURT RE: LIFTING ABEYANCE...
Docket Date 2022-03-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2022-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jacob Januszewski
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/22
On Behalf Of Jacob Januszewski
Docket Date 2022-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JACOB JANUSZEWSKI VS THE BREVARD ORTHOPAEDIC SPINE AND PAIN CLINIC, INC., D/B/A THE B.A.C.K. CENTER AND FIRST CHOICE MEDICAL GROUP OF BREVARD 5D2021-2046 2021-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-053687

Parties

Name Jacob Januszewski
Role Appellant
Status Active
Representations Laura Mirmelli, Clive N. Morgan
Name The B.A.C.K. Center
Role Appellee
Status Active
Name FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Role Appellee
Status Active
Name The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Role Appellee
Status Active
Representations Melissa Torres, Allan P. Whitehead, Erika Mcbryde, Scott T. Silverman
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-10
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Jacob Januszewski
Docket Date 2021-12-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-12-10
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Jacob Januszewski
Docket Date 2021-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED INITIAL BRF & APPX BY 12/10; AMENDED ANSWER BRF BY 12/30; AMENDED REPLY BRF BY 1/10; 11/15 MOTION TO STRIKE IS GRANTED & 11/3 REPLY BRF IS STRICKEN
Docket Date 2021-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE APX
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-11-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 11/30 ORDER
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Jacob Januszewski
Docket Date 2021-11-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ APX STRICKEN; AA W/IN 5 DYS FILE MOT SEEKING LEAVE...
Docket Date 2021-11-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 11/5 ORDER
On Behalf Of Jacob Januszewski
Docket Date 2021-10-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 10/19 ORDER
On Behalf Of Jacob Januszewski
Docket Date 2021-10-08
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ 10/4 MOTION TO STAY TREATED AS A MOTION FOR REVIEW AND GRANTED; LT ORDER IS AFFIRMED
Docket Date 2021-10-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED MOTION
On Behalf Of Jacob Januszewski
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/9 ORDER
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/4
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ 8/30 MOTION TO STAY TREATED AS MOTION FOR REVIEW AND DENIED
Docket Date 2021-09-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED AS MOOT PER 9/15 ORDER
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER TO MOT TO STAY
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-09-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The Brevard Orthopaedic Spine and Pain Clinic, Inc.
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jacob Januszewski
Docket Date 2021-08-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 9/8, AE TO FILE RESPONSE TO MOTION FOR STAY
Docket Date 2021-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Jacob Januszewski
Docket Date 2021-08-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/13/21
On Behalf Of Jacob Januszewski
Docket Date 2021-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BEACHSIDE PHYSICAL THERAPY, INC., AND OPTIMISCORP VS STEVE RYLAND, TRACY RYLAND, CHRISTIAN C. ROMANDETTI, AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC 5D2020-1558 2020-07-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-46220

Parties

Name BEACHSIDE PHYSICAL THERAPY, INC.
Role Appellant
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name Optimiscorp
Role Appellant
Status Active
Name FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Role Appellee
Status Active
Representations Donald C. Works, III
Name Tracy Ryland
Role Appellee
Status Active
Name Christian Romandetti
Role Appellee
Status Active
Representations Eric Hostetler
Name Steve Ryland
Role Appellee
Status Active
Representations Jesse L. Kabaservice, David G. Larkin
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-09-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2020-08-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Steve Ryland
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
Docket Date 2020-08-14
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS...
Docket Date 2020-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS...
Docket Date 2020-07-30
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT)
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/16/20
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEVE RYLAND AND TRACY RYLAND VS BEACHSIDE PHYSICAL THERAPY, INC., OPTIMISCORP, CHRISTIAN C. ROMANDETTI, AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC 5D2019-2895 2019-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-046220-X

Parties

Name Tracy Ryland
Role Appellant
Status Active
Name Steve Ryland
Role Appellant
Status Active
Representations Jesse L. Kabaservice, David G. Larkin
Name Christian Romandetti
Role Appellee
Status Active
Name BEACHSIDE PHYSICAL THERAPY, INC.
Role Appellee
Status Active
Representations Jeffrey L. Derosier, Eric Hostetler, Michael R. Riemenschneider, Donald C. Works, III
Name Optimiscorp
Role Appellee
Status Active
Name FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED IN PART
Docket Date 2020-10-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-14
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ FIRST CHOICE ADVISE W/IN 10 DAYS...
Docket Date 2020-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER TO MOT DISMISS
On Behalf Of Steve Ryland
Docket Date 2020-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM
Docket Date 2020-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2020-07-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT)
Docket Date 2020-01-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2020-01-14
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Steve Ryland
Docket Date 2020-01-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Steve Ryland
Docket Date 2020-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steve Ryland
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/9/20
Docket Date 2019-12-20
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 Steve Ryland
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Beachside Physical Therapy, INC.
Docket Date 2019-11-25
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 Beachside Physical Therapy, INC.
Docket Date 2019-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steve Ryland
Docket Date 2019-10-25
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 Steve Ryland
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 10/25
Docket Date 2019-10-10
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 Steve Ryland
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Steve Ryland
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of Steve Ryland

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State