Entity Name: | ASCENT MEDICAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Feb 2012 (13 years ago) |
Document Number: | M12000000982 |
FEI/EIN Number | 454552036 |
Address: | 7777 N Wickham Rd, Melbourne, FL, 32940, US |
Mail Address: | 7777 N Wickham Rd, Melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235633108 | 2018-03-23 | 2018-03-23 | 7700 CONGRESS AVE STE 3212, BOCA RATON, FL, 334871358, US | 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 334357969, US | |||||||||||||||||||||||||
|
Phone | +1 954-426-4240 |
Fax | 5617179342 |
Authorized person
Name | STEVEN MILSTEIN |
Role | PRESIDENT |
Phone | 9544264240 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
Taxonomy Code | 367500000X - Certified Registered Nurse Anesthetist |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 004800900 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASCENT MEDICAL GROUP, LLC 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 454552036 | 2021-07-28 | ASCENT MEDICAL GROUP, LLC | 34 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-28 |
Name of individual signing | GREGORY BOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9544264240 |
Plan sponsor’s address | 7700 CONGRESS AVE, STE 3211, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2020-08-05 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9544264240 |
Plan sponsor’s address | 7700 CONGRESS AVENUE STE 3212, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2019-09-27 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619010055 |
Plan sponsor’s address | 7700 CONGRESS AVENUE, SUITE 3212, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2018-06-05 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619010055 |
Plan sponsor’s address | 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2017-06-05 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619010055 |
Plan sponsor’s address | 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2016-06-21 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619010055 |
Plan sponsor’s address | 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2015-06-09 |
Name of individual signing | BYRON TURNOFF |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 5619010055 |
Plan sponsor’s address | 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442 |
Signature of
Role | Plan administrator |
Date | 2014-07-14 |
Name of individual signing | STEVEN MILSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Bolton Karen D | Agent | 428 Vizcaya Court, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
MILSTEIN STEVEN M | Manager | 7777 N Wickham Rd, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 428 Vizcaya Court, Melbourne, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 7777 N Wickham Rd, Ste. 12 #511, Melbourne, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 7777 N Wickham Rd, Ste. 12 #511, Melbourne, FL 32940 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Bolton, Karen Dawn | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAST FUNDS, INC. VS AVENTURA ORTHOPEDIC CARE CENTER, et al. | 4D2018-3534 | 2018-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FAST FUNDS, INC. |
Role | Appellant |
Status | Active |
Representations | Michael B. Feiler |
Name | MOMENTUM FUNDING, LLC |
Role | Appellee |
Status | Active |
Name | BALD GUY ENTERPRISES, INC. D/B/A CONCIERGE DIRECT CARE |
Role | Appellee |
Status | Active |
Name | PHYSICIANS SOLUTIONS PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | ASCENT MEDICAL GROUP, LLC |
Role | Appellee |
Status | Active |
Name | AVENTURA ORTHOPEDIC CARE CENTER |
Role | Appellee |
Status | Active |
Representations | John Fitzgerald Billera, William T. Viergever, Timothy D. Kenison |
Name | ARCHER FUNDING, INC. |
Role | Appellee |
Status | Active |
Name | NEURO IOM SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | KENNETH FISCHER |
Role | Appellee |
Status | Active |
Name | IMAGING CENTER OF W. PALM BEACH, LLC |
Role | Appellee |
Status | Active |
Name | COLUMNA, INC. (Dr. Roush) |
Role | Appellee |
Status | Active |
Name | SURGCAP, LLC |
Role | Appellee |
Status | Active |
Name | DENSER DEVYN DOWNS SAMBOLA |
Role | Appellee |
Status | Active |
Name | BETHESDA HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | SURGERY CENTER OF AVENTURA, LTD. |
Role | Appellee |
Status | Active |
Name | Independent Imaging, LLC |
Role | Appellee |
Status | Active |
Name | STUART B. KROST, M.D. |
Role | Appellee |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-18 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2019-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/27/19 |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 28, 2019 response, it is ORDERED that appellee's February 25, 2019 motion to dismiss is denied. See Fla. R. App. P. 9.020(h)(1)(A), (B) (explaining that a motion for new trial or motion for rehearing are authorized motions that toll the rendition date of a final order). Further, ORDERED that appellee's February 28, 2019 "reply to appellant's response to appellee's motion to dismiss appeal" is stricken as unauthorized. |
Docket Date | 2019-02-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | FAST FUNDS, INC. |
Docket Date | 2019-02-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AVENTURA ORTHOPEDIC CARE CENTER |
Docket Date | 2019-02-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | FAST FUNDS, INC. |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the argument/issue written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2019-02-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FAST FUNDS, INC. |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (130 PAGES) |
Docket Date | 2018-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FAST FUNDS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State